Company NameRoseville Associates Limited
DirectorsAllyn John Miller and Valerie Teresa Miller
Company StatusActive
Company Number02950302
CategoryPrivate Limited Company
Incorporation Date19 July 1994(29 years, 9 months ago)
Previous NameInvicta Interiors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Allyn John Miller
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameValerie Teresa Miller
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Secretary NameValerie Teresa Miller
NationalityIrish
StatusCurrent
Appointed19 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 July 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address4th Floor
4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Mr Allyn John Miller
50.00%
Ordinary
1 at £1Mrs Valerie Teresa Miller
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
10 August 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
22 May 2020Change of details for Mr Allyn John Miller as a person with significant control on 26 September 2019 (2 pages)
22 May 2020Change of details for Mrs Valerie Teresa Miller as a person with significant control on 26 September 2019 (2 pages)
21 February 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
27 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
21 October 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 21 October 2019 (1 page)
1 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
31 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
20 July 2018Secretary's details changed for Valerie Teresa Miller on 20 July 2018 (1 page)
20 July 2018Director's details changed for Mr Allyn John Miller on 20 July 2018 (2 pages)
20 July 2018Change of details for Mrs Valerie Teresa Miller as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Change of details for Mr Allyn John Miller as a person with significant control on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Valerie Teresa Miller on 20 July 2018 (2 pages)
13 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
13 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
13 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
17 July 2017Director's details changed for Allyn John Miller on 20 July 2016 (2 pages)
17 July 2017Director's details changed for Valerie Teresa Miller on 20 July 2016 (2 pages)
17 July 2017Director's details changed for Allyn John Miller on 20 July 2016 (2 pages)
17 July 2017Director's details changed for Valerie Teresa Miller on 20 July 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
6 September 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
30 August 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
30 August 2016Statement of capital following an allotment of shares on 1 December 2015
  • GBP 100
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
14 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
(5 pages)
3 August 2015Change of name notice (2 pages)
3 August 2015Company name changed invicta interiors LIMITED\certificate issued on 03/08/15
  • RES15 ‐ Change company name resolution on 2015-07-22
(2 pages)
3 August 2015Company name changed invicta interiors LIMITED\certificate issued on 03/08/15
  • RES15 ‐ Change company name resolution on 2015-07-22
(2 pages)
3 August 2015Change of name notice (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (10 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 24 Grays Inn Road London WC1X 8HP on 8 December 2009 (1 page)
6 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
6 November 2009Annual return made up to 19 July 2009 with a full list of shareholders (4 pages)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
18 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
3 September 2008Return made up to 19/07/08; full list of members (4 pages)
3 September 2008Return made up to 19/07/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
30 January 2008Return made up to 19/07/07; full list of members (3 pages)
30 January 2008Return made up to 19/07/07; full list of members (3 pages)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Secretary's particulars changed;director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
16 January 2008Director's particulars changed (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 July 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
31 August 2006Return made up to 19/07/06; full list of members (3 pages)
31 August 2006Return made up to 19/07/06; full list of members (3 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 October 2005Return made up to 19/07/05; full list of members (3 pages)
27 October 2005Return made up to 19/07/05; full list of members (3 pages)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Return made up to 19/07/04; no change of members; amend (4 pages)
15 December 2004Return made up to 19/07/04; no change of members; amend (4 pages)
15 December 2004Secretary's particulars changed;director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
15 December 2004Director's particulars changed (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
28 July 2004Return made up to 19/07/04; full list of members (7 pages)
2 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
2 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2003Registered office changed on 04/03/03 from: 23 northdown road kemsing sevenoaks kent TN15 6SD (1 page)
4 March 2003Registered office changed on 04/03/03 from: 23 northdown road kemsing sevenoaks kent TN15 6SD (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
21 August 2002Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
19 August 2002Return made up to 19/07/02; full list of members (7 pages)
19 August 2002Return made up to 19/07/02; full list of members (7 pages)
14 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
14 November 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
17 August 2001Return made up to 19/07/01; full list of members (6 pages)
17 August 2001Return made up to 19/07/01; full list of members (6 pages)
14 December 2000Return made up to 19/07/00; full list of members (6 pages)
14 December 2000Return made up to 19/07/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (6 pages)
19 August 1999Return made up to 19/07/99; no change of members (4 pages)
19 August 1999Return made up to 19/07/99; no change of members (4 pages)
11 January 1999Full accounts made up to 31 December 1997 (6 pages)
11 January 1999Full accounts made up to 31 December 1997 (6 pages)
2 September 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 September 1998Return made up to 19/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 January 1998Full accounts made up to 31 December 1996 (7 pages)
12 January 1998Full accounts made up to 31 December 1996 (7 pages)
3 October 1997Return made up to 19/07/97; full list of members (6 pages)
3 October 1997Return made up to 19/07/97; full list of members (6 pages)
16 September 1996Return made up to 19/07/96; no change of members (4 pages)
16 September 1996Return made up to 19/07/96; no change of members (4 pages)
21 May 1996Full accounts made up to 31 December 1995 (7 pages)
21 May 1996Full accounts made up to 31 December 1995 (7 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
14 May 1996Return made up to 19/07/95; full list of members (6 pages)
14 May 1996Return made up to 19/07/95; full list of members (6 pages)
14 May 1996New secretary appointed;new director appointed (2 pages)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Ad 19/07/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 April 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 April 1996Ad 19/07/94--------- £ si 2@1=2 £ ic 2/4 (2 pages)