Company Name8/12A Rookfield Close Limited
Company StatusActive
Company Number03142474
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)
Previous NameApplymutual Property Management 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 NameJohn Edward Braithwaite
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(2 months, 3 weeks after company formation)
Appointment Duration28 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12a Rookfield Close
Rookfield Garden Village
London
N10
Director NameMs Evelyn Barbara Wilder
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Rookfield Close
London
N10 3TR
Director NameMs Debbie Cunliffe
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(28 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Rookfield Close
London
N10 3TR
Director NameMs Helen Elizabeth Finch
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(28 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address8 Rookfield Close
London
N10 3TR
Director NameMr Richard Francis Marsh
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2024(28 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Rookfield Close
London
N10 3TR
Director NameMichele Bernice Kimche
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 11 July 1998)
RoleCompany Director
Correspondence Address8 Rookfield Close
Rookfield Garden Village
London
N10 3TR
Secretary NameMichele Bernice Kimche
NationalityBritish
StatusResigned
Appointed22 March 1996(2 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 19 April 1998)
RoleCompany Director
Correspondence Address8 Rookfield Close
Rookfield Garden Village
London
N10 3TR
Secretary NameMary Gillian Gaine
NationalityBritish
StatusResigned
Appointed12 July 1998(2 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Chine
Muswell Hill
London
N10 3PX
Director NameMr Barry Barnes
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(16 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 February 2013)
RoleChild Care Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12a Rookfield Close
London
N10 3TR
Director NameMs Glenys Valerie Evans
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2012(16 years, 4 months after company formation)
Appointment Duration9 months (resigned 02 February 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12a Rookfield Close
London
N10 3TR
Director NameMr Timothy Hanison
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2015(19 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 August 2016)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address12a Rookfield Close
London
N10 3TR
Director NameMr Uberto Orlando
Date of BirthJuly 1954 (Born 69 years ago)
NationalityItalian
StatusResigned
Appointed13 May 2020(24 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 11 July 2020)
RoleMusic Teacher
Country of ResidenceEngland
Correspondence Address8 Rookfield Close
London
N10 3TR
Director NameMr William Bruce Nottage
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2024(28 years, 1 month after company formation)
Appointment Duration5 days (resigned 13 February 2024)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence Address8 Rookfield Close
London
N10 3TR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rookfield.com

Location

Registered Address12a Rookfield Close
London
N10 3TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London

Shareholders

1 at £3Evelyn Barbara Wilder
16.67%
Ordinary
1 at £3Glenys Evans & Gillian Madden
16.67%
Ordinary
1 at £3John Braithwaite & Barbara Braithwaite
16.67%
Ordinary
1 at £3Julian Gaine LTD
16.67%
Ordinary
1 at £3Norma Barnes
16.67%
Ordinary
1 at £3Timothy Hanison
16.67%
Ordinary

Financials

Year2014
Turnover£8,533
Net Worth£6

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 December 2023 (3 months, 1 week ago)
Next Return Due3 January 2025 (9 months, 1 week from now)

Filing History

12 January 2023Accounts for a dormant company made up to 24 December 2022 (2 pages)
21 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
21 December 2022Confirmation statement made on 14 December 2022 with updates (4 pages)
7 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
11 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
22 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
11 July 2020Termination of appointment of Uberto Orlando as a director on 11 July 2020 (1 page)
13 May 2020Appointment of Mr Uberto Orlando as a director on 13 May 2020 (2 pages)
12 May 2020Appointment of Ms Evelyn Barbara Wilder as a director on 12 May 2020 (2 pages)
27 December 2019Confirmation statement made on 27 December 2019 with no updates (3 pages)
27 November 2019Termination of appointment of Timothy Hanison as a director on 27 November 2019 (1 page)
12 February 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
29 June 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
11 January 2018Appointment of Mr Timothy Hanison as a director on 11 January 2018 (2 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
30 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
31 August 2016Termination of appointment of Timothy Hanison as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Timothy Hanison as a director on 31 August 2016 (1 page)
1 June 2016Termination of appointment of Mary Gillian Gaine as a secretary on 31 May 2016 (1 page)
1 June 2016Termination of appointment of Mary Gillian Gaine as a secretary on 31 May 2016 (1 page)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 18
(6 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 18
(6 pages)
9 September 2015Appointment of Mr Timothy Hanison as a director on 30 August 2015 (2 pages)
9 September 2015Appointment of Mr Timothy Hanison as a director on 30 August 2015 (2 pages)
19 January 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
19 January 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 18
(5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 18
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
7 February 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
27 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 18
(5 pages)
27 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 18
(5 pages)
2 April 2013Termination of appointment of Glenys Evans as a director (1 page)
2 April 2013Termination of appointment of Barry Barnes as a director (1 page)
2 April 2013Termination of appointment of Barry Barnes as a director (1 page)
2 April 2013Termination of appointment of Glenys Evans as a director (1 page)
25 January 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 January 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
27 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
2 May 2012Appointment of Ms Glenys Valerie Evans as a director (2 pages)
2 May 2012Appointment of Ms Glenys Valerie Evans as a director (2 pages)
27 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
27 February 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
16 February 2012Appointment of Mr Barry Barnes as a director (2 pages)
16 February 2012Appointment of Mr Barry Barnes as a director (2 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
25 February 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
18 March 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
29 December 2009Director's details changed for John Edward Braithwaite on 22 December 2009 (2 pages)
29 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
29 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for John Edward Braithwaite on 22 December 2009 (2 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 March 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
23 December 2008Location of register of members (1 page)
23 December 2008Location of register of members (1 page)
23 December 2008Return made up to 22/12/08; full list of members (5 pages)
23 December 2008Return made up to 22/12/08; full list of members (5 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
9 May 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
27 December 2007Return made up to 22/12/07; full list of members (3 pages)
27 December 2007Return made up to 22/12/07; full list of members (3 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
8 January 2007Return made up to 29/12/06; full list of members (4 pages)
8 January 2007Return made up to 29/12/06; full list of members (4 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
29 August 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
16 January 2006Return made up to 29/12/05; full list of members (3 pages)
16 January 2006Return made up to 29/12/05; full list of members (3 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
31 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
21 December 2004Return made up to 29/12/04; full list of members (8 pages)
21 December 2004Return made up to 29/12/04; full list of members (8 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
8 September 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
9 January 2004Return made up to 29/12/03; full list of members (8 pages)
9 January 2004Return made up to 29/12/03; full list of members (8 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 January 2003Return made up to 29/12/02; full list of members (8 pages)
10 January 2003Return made up to 29/12/02; full list of members (8 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
8 January 2002Return made up to 29/12/01; full list of members (8 pages)
8 January 2002Return made up to 29/12/01; full list of members (8 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
14 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
8 January 2001Return made up to 29/12/00; full list of members (8 pages)
8 January 2001Return made up to 29/12/00; full list of members (8 pages)
1 September 2000Full accounts made up to 31 December 1999 (5 pages)
1 September 2000Full accounts made up to 31 December 1999 (5 pages)
6 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
6 January 2000Return made up to 29/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
20 January 1999Return made up to 29/12/98; full list of members (6 pages)
12 November 1998Registered office changed on 12/11/98 from: 8 rookfield close rookfield garden village london N10 3TR (2 pages)
12 November 1998Registered office changed on 12/11/98 from: 8 rookfield close, rookfield garden village, london, N10 3TR (2 pages)
9 November 1998Full accounts made up to 31 December 1997 (5 pages)
9 November 1998Full accounts made up to 31 December 1997 (5 pages)
21 July 1998New secretary appointed (4 pages)
21 July 1998Director resigned (1 page)
21 July 1998New secretary appointed (4 pages)
21 July 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998Secretary resigned (1 page)
9 February 1998Return made up to 29/12/97; full list of members (5 pages)
9 February 1998Return made up to 29/12/97; full list of members (5 pages)
5 November 1997Full accounts made up to 31 December 1996 (5 pages)
5 November 1997Full accounts made up to 31 December 1996 (5 pages)
9 May 1997Return made up to 29/12/96; full list of members (6 pages)
9 May 1997Return made up to 29/12/96; full list of members (6 pages)
17 March 1997Ad 04/03/97--------- £ si 4@4=16 £ ic 2/18 (2 pages)
17 March 1997Ad 04/03/97--------- £ si 4@4=16 £ ic 2/18 (2 pages)
8 June 1996New secretary appointed;new director appointed (2 pages)
8 June 1996New secretary appointed;new director appointed (2 pages)
15 May 1996Director resigned (2 pages)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1996New director appointed (1 page)
15 May 1996Secretary resigned;director resigned (1 page)
15 May 1996Registered office changed on 15/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
15 May 1996Secretary resigned;director resigned (1 page)
15 May 1996New director appointed (1 page)
15 May 1996Director resigned (2 pages)
15 May 1996Registered office changed on 15/05/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 May 1996Memorandum and Articles of Association (14 pages)
14 May 1996Memorandum and Articles of Association (14 pages)
1 April 1996Company name changed applymutual property management LIMITED\certificate issued on 02/04/96 (2 pages)
1 April 1996Company name changed applymutual property management LIMITED\certificate issued on 02/04/96 (2 pages)
29 December 1995Incorporation (18 pages)
29 December 1995Incorporation (18 pages)