Company NameRosecron Properties Limited
Company StatusDissolved
Company Number03165678
CategoryPrivate Limited Company
Incorporation Date28 February 1996(28 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul David Hensher
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(18 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Dorset Square
London
NW1 6QG
Secretary NamePaul David Hensher
StatusClosed
Appointed02 April 2015(19 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address21 Dorset Square
London
NW1 6QG
Director NameMr Siva Arul Pragasam
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Beauval Road
London
SE22 8UQ
Director NameMr Keith Ernest Cross
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 1996)
RoleAccountant
Correspondence Address10 Chaundy Road
Tackley
Kidlington
Oxfordshire
OX5 3BJ
Director NameMr Michael Gerald Davis
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 31 October 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence Address250 Friern Road
London
SE22 0BB
Secretary NameMr Keith Ernest Cross
NationalityBritish
StatusResigned
Appointed27 March 1996(4 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 1996)
RoleAccountant
Correspondence Address10 Chaundy Road
Tackley
Kidlington
Oxfordshire
OX5 3BJ
Secretary NameMr Michael Gerald Davis
NationalityBritish
StatusResigned
Appointed11 December 1996(9 months, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address250 Friern Road
London
SE22 0BB
Director NameMrs Heather Arul Pragasam
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address72 Beauval Road
London
SE22 8UQ
Secretary NameMrs Heather Arul Pragasam
NationalityBritish
StatusResigned
Appointed01 November 2000(4 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address72 Beauval Road
London
SE22 8UQ
Director NameMr Martyn Richard Poole
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Drift 71 Dunstans Road
East Dulwich
London
SE22 0HD
Director NameMs Anne Lesley Simmons
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 April 2015)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address71 Dunstans Road
East Dulwich
London
SE22 0HD
Secretary NameMs Anne Lesley Simmons
NationalityBritish
StatusResigned
Appointed21 January 2002(5 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 April 2015)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address71 Dunstans Road
East Dulwich
London
SE22 0HD
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed28 February 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address11a Ivor Place
London
NW1 6HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2020First Gazette notice for voluntary strike-off (1 page)
22 January 2020Application to strike the company off the register (3 pages)
19 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 March 2018Confirmation statement made on 28 February 2018 with updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 October 2016Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 21 Dorset Square London NW1 6QG to 11a Ivor Place London NW1 6HS on 4 October 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(4 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 4
(4 pages)
8 May 2015Termination of appointment of Martyn Richard Poole as a director on 2 April 2015 (2 pages)
8 May 2015Termination of appointment of Anne Lesley Simmons as a director on 2 April 2015 (2 pages)
8 May 2015Appointment of Mr Paul David Hensher as a director on 2 April 2014 (3 pages)
8 May 2015Termination of appointment of Anne Lesley Simmons as a secretary on 2 April 2015 (2 pages)
8 May 2015Termination of appointment of Anne Lesley Simmons as a secretary on 2 April 2015 (2 pages)
8 May 2015Appointment of Paul David Hensher as a secretary on 2 April 2015 (3 pages)
8 May 2015Appointment of Paul David Hensher as a secretary on 2 April 2015 (3 pages)
8 May 2015Registered office address changed from 35 st Olavs Court, Lower Road Rotherhithe London SE16 2XB to 21 Dorset Square London NW1 6QG on 8 May 2015 (2 pages)
8 May 2015Termination of appointment of Martyn Richard Poole as a director on 2 April 2015 (2 pages)
8 May 2015Appointment of Mr Paul David Hensher as a director on 2 April 2014 (3 pages)
8 May 2015Termination of appointment of Anne Lesley Simmons as a director on 2 April 2015 (2 pages)
8 May 2015Termination of appointment of Martyn Richard Poole as a director on 2 April 2015 (2 pages)
8 May 2015Appointment of Paul David Hensher as a secretary on 2 April 2015 (3 pages)
8 May 2015Termination of appointment of Anne Lesley Simmons as a secretary on 2 April 2015 (2 pages)
8 May 2015Appointment of Mr Paul David Hensher as a director on 2 April 2014 (3 pages)
8 May 2015Termination of appointment of Anne Lesley Simmons as a director on 2 April 2015 (2 pages)
8 May 2015Registered office address changed from 35 st Olavs Court, Lower Road Rotherhithe London SE16 2XB to 21 Dorset Square London NW1 6QG on 8 May 2015 (2 pages)
8 May 2015Registered office address changed from 35 st Olavs Court, Lower Road Rotherhithe London SE16 2XB to 21 Dorset Square London NW1 6QG on 8 May 2015 (2 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 4
(5 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
14 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 4
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2011Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
11 March 2009Director's change of particulars / martyn poole / 01/02/2009 (1 page)
11 March 2009Director and secretary's change of particulars / anne simmons / 01/02/2009 (1 page)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 March 2009Director's change of particulars / martyn poole / 01/02/2009 (1 page)
11 March 2009Director and secretary's change of particulars / anne simmons / 01/02/2009 (1 page)
11 March 2009Return made up to 28/02/09; full list of members (4 pages)
28 April 2008Return made up to 28/02/08; full list of members (4 pages)
28 April 2008Return made up to 28/02/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 March 2007Return made up to 28/02/07; full list of members (2 pages)
9 March 2007Return made up to 28/02/07; full list of members (2 pages)
13 July 2006Return made up to 28/02/06; full list of members (2 pages)
13 July 2006Return made up to 28/02/06; full list of members (2 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 June 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
6 June 2005Return made up to 28/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 06/06/05
(3 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
28 February 2005Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
11 March 2004Return made up to 28/02/04; full list of members (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 May 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
31 March 2003Return made up to 28/02/03; full list of members (7 pages)
31 March 2003Return made up to 28/02/03; full list of members (7 pages)
15 October 2002Return made up to 28/02/02; full list of members (6 pages)
15 October 2002Return made up to 28/02/02; full list of members (6 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 72 beauval road dulwich london SE22 8UQ (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Registered office changed on 12/02/02 from: 72 beauval road dulwich london SE22 8UQ (1 page)
12 February 2002New director appointed (2 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
20 December 2001Registered office changed on 20/12/01 from: suite 35 city business centre st olavs court lower road london SE16 2XB (1 page)
20 December 2001Registered office changed on 20/12/01 from: suite 35 city business centre st olavs court lower road london SE16 2XB (1 page)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2001Return made up to 28/02/01; full list of members (6 pages)
28 January 2001Secretary resigned;director resigned (2 pages)
28 January 2001Secretary resigned;director resigned (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
18 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
9 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
30 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2000Return made up to 28/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
20 December 1999Accounts for a small company made up to 30 April 1999 (6 pages)
2 April 1999Return made up to 28/02/99; full list of members (6 pages)
2 April 1999Return made up to 28/02/99; full list of members (6 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
5 March 1998Return made up to 28/02/98; no change of members (4 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
12 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
30 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Ad 03/02/97--------- £ si 2@1 (2 pages)
30 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Ad 03/02/97--------- £ si 2@1 (2 pages)
30 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
30 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1996New secretary appointed (2 pages)
22 December 1996Secretary resigned (1 page)
22 December 1996Secretary resigned (1 page)
22 December 1996New secretary appointed (2 pages)
15 October 1996Accounting reference date notified as 30/04 (1 page)
15 October 1996Accounting reference date notified as 30/04 (1 page)
15 July 1996Registered office changed on 15/07/96 from: 167 rotherhithe street london SE16 1QU (1 page)
15 July 1996Registered office changed on 15/07/96 from: 167 rotherhithe street london SE16 1QU (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
10 April 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Secretary resigned (1 page)
9 April 1996Registered office changed on 09/04/96 from: temple house 20 holywell row london. EC2A 4JB. (1 page)
9 April 1996New director appointed (2 pages)
9 April 1996Director resigned (1 page)
9 April 1996Secretary resigned (1 page)
9 April 1996Registered office changed on 09/04/96 from: temple house 20 holywell row london. EC2A 4JB. (1 page)
9 April 1996Director resigned (1 page)
9 April 1996New secretary appointed;new director appointed (2 pages)
9 April 1996New secretary appointed;new director appointed (2 pages)
28 February 1996Incorporation (7 pages)
28 February 1996Incorporation (7 pages)