Company NameRosedale Lodge Management Co. Limited
DirectorsCatherine Pinto and Bharat Amritlal Shah
Company StatusActive
Company Number03148176
CategoryPrivate Limited Company
Incorporation Date18 January 1996(28 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Catherine Pinto
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMaltese
StatusCurrent
Appointed28 October 2021(25 years, 9 months after company formation)
Appointment Duration2 years, 5 months
RoleSelf-Employed Inventory Clerk
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMr Bharat Amritlal Shah
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NamePhilip Charles Groom
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Bishops Walk
Barnack
Stamford
Lincolnshire
PE9 3EE
Director NameTerence Ernest Wedge
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Manor
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NamePhilip Charles Groom
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Bishops Walk
Barnack
Stamford
Lincolnshire
PE9 3EE
Director NameRegina Goldner
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 September 1999)
RoleKitchen Showroom Manageress
Correspondence Address1 Rosedale Lodge
Southgate
London
N14 4PH
Secretary NameSheila Clare Davis
NationalityBritish
StatusResigned
Appointed07 November 1996(9 months, 3 weeks after company formation)
Appointment Duration26 years, 1 month (resigned 05 December 2022)
RoleSecretary
Correspondence Address9 Rosedale Lodge
220 Chase Side
Southgate
London
N14 4PH
Director NameArchibald Harry Landsman
Date of BirthAugust 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 1996(9 months, 3 weeks after company formation)
Appointment Duration24 years, 11 months (resigned 28 October 2021)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address8 Rosedale Lodge
Southgate
London
N14 4PH
Director NameTracy Victoria Levy
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 June 2007)
RoleHousewife
Correspondence Address3 Rosedale Lodge
Chase Side
London
N14 4PH
Director NameDr Geoff Hanks
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2007(11 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 10 Rosedale Lodge
220 Chase Side Southgate
London
N14 4PH
Director NameMrs Shirley Bettelheim
Date of BirthMay 1937 (Born 86 years ago)
NationalityNew Zealander
StatusResigned
Appointed12 August 2013(17 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH

Location

Registered Address19 Melrose Avenue
Borehamwood
Hertfordshire
WD6 2BH
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£16,500
Net Worth-£8,983
Cash£13,273
Current Liabilities£7,135

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with updates (4 pages)
27 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
30 January 2023Confirmation statement made on 30 January 2023 with updates (4 pages)
23 January 2023Appointment of Richard Pinto as a secretary on 23 January 2023 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with updates (4 pages)
18 January 2023Register inspection address has been changed from C/O M F Management Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ England to PO Box P O Box 81 19 Melrose Avenue Borehamwood WD6 2BH (1 page)
5 December 2022Termination of appointment of Sheila Clare Davis as a secretary on 5 December 2022 (1 page)
26 April 2022Termination of appointment of Shirley Bettelheim as a director on 22 April 2022 (1 page)
11 April 2022Micro company accounts made up to 31 December 2021 (5 pages)
6 February 2022Confirmation statement made on 18 January 2022 with updates (5 pages)
6 February 2022Register(s) moved to registered office address 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH (1 page)
15 November 2021Appointment of Mr Bharat Amritlal Shah as a director on 15 November 2021 (2 pages)
8 November 2021Appointment of Mrs Catherine Pinto as a director on 28 October 2021 (2 pages)
1 November 2021Termination of appointment of Archibald Harry Landsman as a director on 28 October 2021 (1 page)
1 March 2021Micro company accounts made up to 31 December 2020 (6 pages)
22 February 2021Director's details changed for Mrs Shirley Bettleheim on 22 February 2021 (2 pages)
29 January 2021Confirmation statement made on 18 January 2021 with no updates (3 pages)
14 October 2020Registered office address changed from M F Management Deneway House Darkes Lane Potters Bar Hertfordshire EN6 1AQ to 19 Melrose Avenue Borehamwood Hertfordshire WD6 2BH on 14 October 2020 (1 page)
15 May 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
26 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500
(6 pages)
20 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 500
(6 pages)
7 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
7 November 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
(6 pages)
21 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
(6 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500
(6 pages)
20 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 500
(6 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 August 2013Appointment of Mrs Shirley Bettleheim as a director (2 pages)
20 August 2013Appointment of Mrs Shirley Bettleheim as a director (2 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
5 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
25 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
21 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 18 January 2011 with a full list of shareholders (5 pages)
18 January 2011Termination of appointment of Geoff Hanks as a director (1 page)
18 January 2011Termination of appointment of Geoff Hanks as a director (1 page)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
25 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Director's details changed for Archibald Harry Landsman on 22 January 2010 (2 pages)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Director's details changed for Dr Geoff Hanks on 22 January 2010 (2 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Director's details changed for Archibald Harry Landsman on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Dr Geoff Hanks on 22 January 2010 (2 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 January 2009Return made up to 18/01/09; full list of members (8 pages)
20 January 2009Return made up to 18/01/09; full list of members (8 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008Return made up to 18/01/08; full list of members (5 pages)
22 January 2008Return made up to 18/01/08; full list of members (5 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007Director resigned (1 page)
13 July 2007New director appointed (2 pages)
6 March 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
  • 363(353) ‐ Location of register of members address changed
(12 pages)
6 March 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 06/03/07
  • 363(353) ‐ Location of register of members address changed
(12 pages)
12 July 2006Registered office changed on 12/07/06 from: 8 rosedale lodge 220 chase side southgate london N14 4PH (1 page)
12 July 2006Registered office changed on 12/07/06 from: 8 rosedale lodge 220 chase side southgate london N14 4PH (1 page)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
2 February 2006Return made up to 18/01/06; full list of members (12 pages)
2 February 2006Return made up to 18/01/06; full list of members (12 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 February 2005Return made up to 18/01/05; full list of members (12 pages)
2 February 2005Return made up to 18/01/05; full list of members (12 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
14 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 January 2004Return made up to 18/01/04; full list of members (12 pages)
27 January 2004Return made up to 18/01/04; full list of members (12 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
16 May 2003Registered office changed on 16/05/03 from: sterling house fulbourne road walthamstow london E17 4EE (1 page)
16 May 2003Registered office changed on 16/05/03 from: sterling house fulbourne road walthamstow london E17 4EE (1 page)
27 February 2003Return made up to 18/01/03; full list of members (12 pages)
27 February 2003Return made up to 18/01/03; full list of members (12 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 May 2002Registered office changed on 27/05/02 from: sears schryer carlton & co 1/3 st james chambers north mall edmonton london N9 0UD (1 page)
27 May 2002Registered office changed on 27/05/02 from: sears schryer carlton & co 1/3 st james chambers north mall edmonton london N9 0UD (1 page)
18 February 2002Return made up to 18/01/02; change of members (11 pages)
18 February 2002Return made up to 18/01/02; change of members (11 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
3 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 February 2001Return made up to 18/01/01; full list of members (11 pages)
28 February 2001Return made up to 18/01/01; full list of members (11 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
17 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 February 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(10 pages)
1 February 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 01/02/00
(10 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999Director resigned (1 page)
18 March 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
18 March 1999Accounting reference date extended from 30/06/99 to 31/12/99 (1 page)
23 February 1999Full accounts made up to 30 June 1998 (12 pages)
23 February 1999Full accounts made up to 30 June 1998 (12 pages)
17 February 1999Return made up to 18/01/99; full list of members (6 pages)
17 February 1999Return made up to 18/01/99; full list of members (6 pages)
11 February 1998Return made up to 18/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
11 February 1998Return made up to 18/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/02/98
(4 pages)
10 December 1997Registered office changed on 10/12/97 from: flat 8 rosendale lodge 220 chase side southgate london N14 4PH (1 page)
10 December 1997Registered office changed on 10/12/97 from: flat 8 rosendale lodge 220 chase side southgate london N14 4PH (1 page)
10 December 1997Return made up to 18/01/97; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/97
(6 pages)
10 December 1997Return made up to 18/01/97; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/12/97
(6 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
17 November 1997Accounts for a small company made up to 30 June 1997 (4 pages)
29 January 1997Return made up to 18/01/97; full list of members (6 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Return made up to 18/01/97; full list of members (6 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
27 January 1997New director appointed (2 pages)
6 January 1997Registered office changed on 06/01/97 from: wedge house white hart lane tottenham london N17 8HJ (1 page)
6 January 1997Registered office changed on 06/01/97 from: wedge house white hart lane tottenham london N17 8HJ (1 page)
6 January 1997New secretary appointed (2 pages)
6 January 1997New secretary appointed (2 pages)
8 February 1996Accounting reference date notified as 30/06 (1 page)
8 February 1996Accounting reference date notified as 30/06 (1 page)
8 February 1996Ad 30/01/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
8 February 1996Ad 30/01/96--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
26 January 1996Director resigned (3 pages)
26 January 1996Secretary resigned;director resigned (3 pages)
26 January 1996Director resigned (3 pages)
26 January 1996Registered office changed on 26/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
26 January 1996New secretary appointed;new director appointed (1 page)
26 January 1996Secretary resigned;director resigned (3 pages)
26 January 1996New secretary appointed;new director appointed (1 page)
26 January 1996New director appointed (1 page)
26 January 1996Registered office changed on 26/01/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
26 January 1996New director appointed (1 page)
18 January 1996Incorporation (18 pages)
18 January 1996Incorporation (18 pages)