Company NameThe Roland Gardens Management Limited
DirectorsMelanie Gabriele Rademacher and R And H Trust Co (Jersey) Limited
Company StatusActive
Company Number03087701
CategoryPrivate Limited Company
Incorporation Date4 August 1995(28 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Melanie Gabriele Rademacher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed10 April 1999(3 years, 8 months after company formation)
Appointment Duration25 years
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 1
25 Roland Gardens
London
SW7 3PF
Secretary NameMs Melanie Gabriele Rademacher
NationalityGerman
StatusCurrent
Appointed05 September 2006(11 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 1
25 Roland Gardens
London
SW7 3PF
Secretary NameMiss Valerie Rademacher
StatusCurrent
Appointed01 January 2012(16 years, 5 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence Address25 Roland Gardens
Flat 1
London
SW7 3PF
Director NameR And H Trust Co (Jersey) Limited (Corporation)
StatusCurrent
Appointed22 May 1996(9 months, 3 weeks after company formation)
Appointment Duration27 years, 11 months
Correspondence Address31 Pier Road
St Helier
Jersey
JE4 8PW
Director NameMr Timothy John Knight Oakley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Ellerby Street
Fulham
London
SW6 6EY
Director NameMr Geoffrey William Taunton-Collins
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodstock Road
Bedford Park
London
W4 1DS
Secretary NameMr Geoffrey William Taunton-Collins
NationalityBritish
StatusResigned
Appointed04 August 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodstock Road
Bedford Park
London
W4 1DS
Director NameStuart McKenzie Harray
Date of BirthNovember 1965 (Born 58 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 February 1996(6 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 01 September 1998)
RoleSolicitor
Correspondence AddressFlat 4 25 Roland Gardens
London
SW7 3PF
Director NameIrmgard Rademacher
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed12 February 1996(6 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 10 April 1999)
RoleMerchant
Correspondence AddressFlat 1 25 Roland Gardens
London
SW7 3PF
Secretary NameStuart McKenzie Harray
NationalityNew Zealander
StatusResigned
Appointed08 August 1996(1 year after company formation)
Appointment Duration2 years (resigned 01 September 1998)
RoleSolicitor
Correspondence AddressFlat 4 25 Roland Gardens
London
SW7 3PF
Secretary NameEdwin Groves
NationalityBritish
StatusResigned
Appointed17 April 1998(2 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 February 2006)
RoleProp Manager
Correspondence Address24 Patricks Copse Road
Liss
Hampshire
GU33 7DL
Director NameJose Andres Fernandez Londono
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityColumbian Uk
StatusResigned
Appointed23 March 2006(10 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 25 Roland Gardens
London
SW7 3PF
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 1995(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameSwinford Limited (Corporation)
StatusResigned
Appointed12 February 1996(6 months, 1 week after company formation)
Appointment Duration8 years, 12 months (resigned 08 February 2005)
Correspondence AddressJason S.A.M. L`Estoril
Bloc B Av Princesse Grace
Monte-Carlo
Mc 98000
Secretary NameRogar Limited (Corporation)
StatusResigned
Appointed12 February 1996(6 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 08 August 1996)
Correspondence AddressFidux Trust Company Limited
7 Storeys Gate Westminster
London
SW1P 3AT

Contact

Websiteresidentialland.com
Email address[email protected]
Telephone020 74085155
Telephone regionLondon

Location

Registered Address25 Roland Gardens
Flat 1
London
SW7 3PF
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anup Chib & Bindu Chib
20.00%
Ordinary
1 at £1Fidux Trust Co LTD
20.00%
Ordinary
1 at £1Miss M.g. Rademacher
20.00%
Ordinary
1 at £1R & H Trust Co. (Jersey) LTD
20.00%
Ordinary
1 at £1Rebecca LTD
20.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Filing History

7 April 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
7 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 April 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
2 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
4 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
4 April 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
23 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5
(6 pages)
24 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 March 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
24 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 5
(6 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(6 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 5
(6 pages)
4 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 August 2014 (2 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(6 pages)
20 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(6 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
25 April 2014Accounts for a dormant company made up to 31 August 2013 (2 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5
(6 pages)
19 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 5
(6 pages)
27 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (6 pages)
23 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
23 July 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
20 March 2012Appointment of Miss Valerie Rademacher as a secretary (1 page)
20 March 2012Appointment of Miss Valerie Rademacher as a secretary (1 page)
14 September 2011Termination of appointment of Jose Fernandez Londono as a director (1 page)
14 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
14 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
14 September 2011Termination of appointment of Jose Fernandez Londono as a director (1 page)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
10 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
9 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 September 2010Director's details changed for R and H Trust Co (Jersey) Limited on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Jose Andres Fernandez Londono on 1 January 2010 (2 pages)
9 September 2010Accounts for a dormant company made up to 31 August 2010 (2 pages)
9 September 2010Director's details changed for Jose Andres Fernandez Londono on 1 January 2010 (2 pages)
9 September 2010Director's details changed for Jose Andres Fernandez Londono on 1 January 2010 (2 pages)
9 September 2010Director's details changed for R and H Trust Co (Jersey) Limited on 1 January 2010 (2 pages)
9 September 2010Director's details changed for R and H Trust Co (Jersey) Limited on 1 January 2010 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
19 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
3 September 2009Return made up to 15/08/09; full list of members (5 pages)
3 September 2009Return made up to 15/08/09; full list of members (5 pages)
17 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
17 July 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
18 August 2008Return made up to 15/08/08; full list of members (5 pages)
18 August 2008Return made up to 15/08/08; full list of members (5 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
1 July 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
17 August 2007Return made up to 20/07/07; full list of members (3 pages)
17 August 2007Return made up to 20/07/07; full list of members (3 pages)
6 November 2006Return made up to 20/07/06; full list of members (3 pages)
6 November 2006Return made up to 20/07/06; full list of members (3 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Director's particulars changed (1 page)
17 October 2006Accounts for a dormant company made up to 31 August 2006 (4 pages)
17 October 2006Accounts for a dormant company made up to 31 August 2006 (4 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
8 September 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
8 September 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
6 April 2006New director appointed (2 pages)
6 April 2006New director appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: bidwells trumpington road cambridge cambridgeshire CB2 2LD (1 page)
6 April 2006Registered office changed on 06/04/06 from: bidwells trumpington road cambridge cambridgeshire CB2 2LD (1 page)
21 February 2006Registered office changed on 21/02/06 from: 25 roland gardens london SW7 3PF (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Registered office changed on 21/02/06 from: 25 roland gardens london SW7 3PF (1 page)
10 February 2006Registered office changed on 10/02/06 from: 48 sutherland road southsea hampshire PO4 0EZ (1 page)
10 February 2006Registered office changed on 10/02/06 from: 48 sutherland road southsea hampshire PO4 0EZ (1 page)
1 August 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
  • 363(288) ‐ Director resigned
(8 pages)
1 August 2005Return made up to 20/07/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
  • 363(288) ‐ Director resigned
(8 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
7 July 2005Accounts for a dormant company made up to 31 August 2004 (5 pages)
19 October 2004Return made up to 20/07/04; full list of members (8 pages)
19 October 2004Return made up to 20/07/04; full list of members (8 pages)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
21 June 2004Accounts for a dormant company made up to 31 August 2003 (5 pages)
20 August 2003Return made up to 20/07/03; full list of members (8 pages)
20 August 2003Return made up to 20/07/03; full list of members (8 pages)
25 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
25 July 2003Accounts for a dormant company made up to 31 August 2002 (5 pages)
1 August 2002Return made up to 20/07/02; full list of members (8 pages)
1 August 2002Return made up to 20/07/02; full list of members (8 pages)
22 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
22 July 2002Accounts for a dormant company made up to 31 August 2001 (5 pages)
3 August 2001Return made up to 20/07/01; full list of members (8 pages)
3 August 2001Return made up to 20/07/01; full list of members (8 pages)
30 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
30 July 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
21 August 2000Return made up to 20/07/00; full list of members (8 pages)
21 August 2000Return made up to 20/07/00; full list of members (8 pages)
4 July 2000Full accounts made up to 31 August 1999 (8 pages)
4 July 2000Full accounts made up to 31 August 1999 (8 pages)
26 July 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 July 1999Return made up to 20/07/99; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 July 1999Full accounts made up to 31 August 1998 (7 pages)
5 July 1999Full accounts made up to 31 August 1998 (7 pages)
10 June 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 April 1999Registered office changed on 10/04/99 from: greatham mill greatham blackmoor hampshire GU33 6HH (1 page)
10 April 1999Registered office changed on 10/04/99 from: greatham mill greatham blackmoor hampshire GU33 6HH (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
24 July 1998Return made up to 20/07/98; no change of members (6 pages)
24 July 1998Return made up to 20/07/98; no change of members (6 pages)
23 April 1998Full accounts made up to 31 August 1997 (7 pages)
23 April 1998New secretary appointed (2 pages)
23 April 1998Full accounts made up to 31 August 1997 (7 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: 25 roland gardens london SW7 3PF (1 page)
23 April 1998New secretary appointed (2 pages)
23 April 1998Secretary resigned (1 page)
23 April 1998Registered office changed on 23/04/98 from: 25 roland gardens london SW7 3PF (1 page)
8 September 1997Full accounts made up to 31 August 1996 (7 pages)
8 September 1997Full accounts made up to 31 August 1996 (7 pages)
6 August 1997Return made up to 30/07/97; no change of members (4 pages)
6 August 1997Return made up to 30/07/97; no change of members (4 pages)
28 November 1996New secretary appointed (2 pages)
28 November 1996Secretary resigned (1 page)
28 November 1996Secretary resigned (1 page)
28 November 1996New secretary appointed (2 pages)
10 September 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 September 1996Return made up to 04/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1996Registered office changed on 04/07/96 from: flat 2 25 roland gardens london SW7 3PF (1 page)
4 July 1996Registered office changed on 04/07/96 from: flat 2 25 roland gardens london SW7 3PF (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New secretary appointed (2 pages)
17 April 1996New director appointed (2 pages)
17 April 1996New secretary appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Registered office changed on 12/04/96 from: 6 market square tenbury worcestershire WR15 8BW (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996New director appointed (2 pages)
12 April 1996Registered office changed on 12/04/96 from: 6 market square tenbury worcestershire WR15 8BW (1 page)
12 April 1996Secretary resigned;director resigned (1 page)
12 April 1996New director appointed (2 pages)
12 April 1996Secretary resigned;director resigned (1 page)
12 April 1996Director resigned (1 page)
23 October 1995Ad 04/08/95-05/10/95 £ si 3@1=3 £ ic 2/5 (2 pages)
23 October 1995Ad 04/08/95-05/10/95 £ si 3@1=3 £ ic 2/5 (2 pages)
11 September 1995Memorandum and Articles of Association (10 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 September 1995Memorandum and Articles of Association (10 pages)
11 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1995Incorporation (22 pages)
4 August 1995Incorporation (22 pages)