Company Name10 Rosary Gardens Limited
DirectorsPenelope Tympanidis and Stephen Yan
Company StatusActive
Company Number03175482
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years ago)

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 NameDr Penelope Tympanidis
Date of BirthNovember 1968 (Born 55 years ago)
NationalityGreek
StatusCurrent
Appointed26 April 2019(23 years, 1 month after company formation)
Appointment Duration4 years, 11 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address15 Queensdale Road
London
W11 4SB
Director NameMr Stephen Yan
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2020(23 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address10 Rosary Gardens
London
SW7 4NS
Director NamePaul Farrow
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleStudent
Correspondence AddressFlat 3 10 Rosary Gardens
London
SW7 4NS
Director NameDavid Thurston Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleManagement Consultant
Correspondence AddressFlat 1 Rosary Gardens
London
SW7 4NS
Secretary NamePaul Farrow
NationalityBritish
StatusResigned
Appointed20 March 1996(same day as company formation)
RoleStudent
Correspondence AddressFlat 3 10 Rosary Gardens
London
SW7 4NS
Director NameMs Fiorella Marchitelli
Date of BirthNovember 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed21 March 1997(1 year after company formation)
Appointment Duration12 years, 2 months (resigned 21 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 4 Queen's Gate Place
London
SW7 5NT
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed29 May 1998(2 years, 2 months after company formation)
Appointment Duration5 years (resigned 02 June 2003)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameMr Thomas Alexander Kenyon-Slaney
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(13 years, 6 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3rd Floor 10 Rosary Gardens
London
SW7 4NS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed02 June 2003(7 years, 2 months after company formation)
Appointment Duration17 years, 5 months (resigned 27 October 2020)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered Address10 Rosary Gardens
London
SW7 4NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

35 at £1Mr Pietro Raguso
35.00%
Ordinary
25 at £1Mr Thomas Kenyon Slaney
25.00%
Ordinary
20 at £1Dr Penelope Tympanidis
20.00%
Ordinary
20 at £1Mr William Joseph Reilly
20.00%
Ordinary

Accounts

Latest Accounts28 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return20 March 2023 (1 year ago)
Next Return Due3 April 2024 (4 days from now)

Filing History

25 January 2021Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 10 Rosary Gardens London SW7 4NS on 25 January 2021 (1 page)
25 January 2021Notification of Stephen Yan as a person with significant control on 10 May 2019 (2 pages)
25 January 2021Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 27 October 2020 (1 page)
9 June 2020Micro company accounts made up to 28 September 2019 (8 pages)
26 March 2020Confirmation statement made on 20 March 2020 with updates (5 pages)
24 March 2020Cessation of Thomas Alexander Kenyon-Slaney as a person with significant control on 10 May 2019 (1 page)
23 January 2020Appointment of Mr Stephen Yan as a director on 21 January 2020 (2 pages)
30 May 2019Termination of appointment of Thomas Alexander Kenyon-Slaney as a director on 10 May 2019 (1 page)
14 May 2019Appointment of Dr Penelope Tympanidis as a director on 26 April 2019 (2 pages)
21 March 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 28 September 2018 (8 pages)
5 June 2018Micro company accounts made up to 28 September 2017 (6 pages)
26 March 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
7 July 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
7 July 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
27 March 2017Confirmation statement made on 20 March 2017 with updates (7 pages)
7 February 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
7 February 2017Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
3 May 2016Accounts for a dormant company made up to 28 September 2015 (8 pages)
3 May 2016Accounts for a dormant company made up to 28 September 2015 (8 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
23 March 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(4 pages)
19 April 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
19 April 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
2 July 2014Accounts for a dormant company made up to 28 September 2013 (8 pages)
2 July 2014Accounts for a dormant company made up to 28 September 2013 (8 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
20 March 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 100
(4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
22 February 2013Accounts for a dormant company made up to 28 September 2012 (8 pages)
22 February 2013Accounts for a dormant company made up to 28 September 2012 (8 pages)
2 July 2012Accounts for a dormant company made up to 28 September 2011 (8 pages)
2 July 2012Accounts for a dormant company made up to 28 September 2011 (8 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
24 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
4 February 2011Accounts for a dormant company made up to 28 September 2010 (7 pages)
4 February 2011Accounts for a dormant company made up to 28 September 2010 (7 pages)
26 April 2010Accounts for a dormant company made up to 28 September 2009 (7 pages)
26 April 2010Accounts for a dormant company made up to 28 September 2009 (7 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Register inspection address has been changed (1 page)
25 November 2009Appointment of Thomas Alexandra Kenyon-Slaney as a director (3 pages)
25 November 2009Appointment of Thomas Alexandra Kenyon-Slaney as a director (3 pages)
15 July 2009Appointment terminated director fiorella marchitelli (1 page)
15 July 2009Appointment terminated director fiorella marchitelli (1 page)
7 May 2009Return made up to 20/03/09; full list of members (4 pages)
7 May 2009Return made up to 20/03/09; full list of members (4 pages)
21 April 2009Accounts for a dormant company made up to 28 September 2008 (9 pages)
21 April 2009Accounts for a dormant company made up to 28 September 2008 (9 pages)
18 March 2009Return made up to 20/03/08; full list of members (4 pages)
18 March 2009Return made up to 20/03/08; full list of members (4 pages)
3 April 2008Director's change of particulars / fiorella massey / 28/03/2008 (1 page)
3 April 2008Director's change of particulars / fiorella massey / 28/03/2008 (1 page)
29 December 2007Total exemption full accounts made up to 28 September 2007 (9 pages)
29 December 2007Total exemption full accounts made up to 28 September 2007 (9 pages)
26 April 2007Total exemption full accounts made up to 28 September 2006 (11 pages)
26 April 2007Total exemption full accounts made up to 28 September 2006 (11 pages)
25 April 2007Return made up to 20/03/07; full list of members (7 pages)
25 April 2007Return made up to 20/03/07; full list of members (7 pages)
26 April 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
26 April 2006Total exemption full accounts made up to 28 September 2005 (6 pages)
10 April 2006Return made up to 20/03/06; full list of members (6 pages)
10 April 2006Return made up to 20/03/06; full list of members (6 pages)
14 April 2005Return made up to 20/03/05; full list of members (6 pages)
14 April 2005Return made up to 20/03/05; full list of members (6 pages)
1 February 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
1 February 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
13 April 2004Return made up to 20/03/04; full list of members (6 pages)
13 April 2004Return made up to 20/03/04; full list of members (6 pages)
6 January 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
6 January 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
9 April 2003Return made up to 20/03/03; full list of members (6 pages)
9 April 2003Return made up to 20/03/03; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 28 September 2002 (6 pages)
17 December 2002Total exemption full accounts made up to 28 September 2002 (6 pages)
8 April 2002Return made up to 20/03/02; full list of members (6 pages)
8 April 2002Return made up to 20/03/02; full list of members (6 pages)
17 December 2001Total exemption full accounts made up to 28 September 2001 (6 pages)
17 December 2001Total exemption full accounts made up to 28 September 2001 (6 pages)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
30 April 2001Registered office changed on 30/04/01 from: 152 fulham road london SW10 9PR (1 page)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
28 March 2001Return made up to 20/03/01; full list of members (6 pages)
17 January 2001Full accounts made up to 28 September 2000 (6 pages)
17 January 2001Full accounts made up to 28 September 2000 (6 pages)
30 March 2000Return made up to 20/03/00; full list of members (5 pages)
30 March 2000Return made up to 20/03/00; full list of members (5 pages)
29 December 1999Full accounts made up to 28 September 1999 (6 pages)
29 December 1999Full accounts made up to 28 September 1999 (6 pages)
3 April 1999Return made up to 20/03/99; full list of members (5 pages)
3 April 1999Return made up to 20/03/99; full list of members (5 pages)
13 January 1999Full accounts made up to 28 September 1998 (6 pages)
13 January 1999Full accounts made up to 28 September 1998 (6 pages)
6 August 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
6 August 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
23 June 1998New secretary appointed (3 pages)
23 June 1998New secretary appointed (3 pages)
23 June 1998Secretary resigned;director resigned (1 page)
23 June 1998Secretary resigned;director resigned (1 page)
20 April 1998Return made up to 20/03/98; full list of members (5 pages)
20 April 1998Return made up to 20/03/98; full list of members (5 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
19 January 1998Full accounts made up to 31 March 1997 (7 pages)
1 September 1997Secretary resigned (1 page)
1 September 1997Secretary resigned (1 page)
1 September 1997Return made up to 20/03/97; full list of members (5 pages)
1 September 1997Return made up to 20/03/97; full list of members (5 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
13 May 1997Registered office changed on 13/05/97 from: flat 3 10 rosary gardens south kensington london SW7 4NS (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Director resigned (1 page)
13 May 1997Registered office changed on 13/05/97 from: flat 3 10 rosary gardens south kensington london SW7 4NS (1 page)
12 March 1997New director appointed (2 pages)
12 March 1997New director appointed (2 pages)
27 June 1996Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1996Ad 29/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New director appointed (2 pages)
4 April 1996New secretary appointed;new director appointed (2 pages)
4 April 1996New secretary appointed;new director appointed (2 pages)
3 April 1996Registered office changed on 03/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 April 1996Registered office changed on 03/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1996Incorporation (14 pages)
20 March 1996Incorporation (14 pages)