Company NameRosehurst Properties Limited
Company StatusDissolved
Company Number03197964
CategoryPrivate Limited Company
Incorporation Date13 May 1996(27 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Michael Buckley
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 22 August 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2010(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (closed 22 August 2017)
RoleTrustee
Country of ResidenceEngland
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NameRathbone Directors Limited (Corporation)
StatusClosed
Appointed10 April 2002(5 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 22 August 2017)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Secretary NameRathbone Trust Company Limited (Corporation)
StatusClosed
Appointed10 April 2002(5 years, 11 months after company formation)
Appointment Duration15 years, 4 months (closed 22 August 2017)
Correspondence Address8 Finsbury Circus
London
EC2M 7AZ
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 10 April 2002)
RoleTrust Manager
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 10 April 2002)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NamePaul James Pickford
NationalityBritish
StatusResigned
Appointed21 May 1996(1 week, 1 day after company formation)
Appointment Duration5 years, 10 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(1 week, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 23 January 2001)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 May 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiterathbones.com

Location

Registered Address8 Finsbury Circus
London
EC2M 7AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

67.1k at £1Rathbone Trust Company LTD & Rathbone Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£65,189

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
6 June 2017First Gazette notice for voluntary strike-off (1 page)
25 May 2017Application to strike the company off the register (3 pages)
25 May 2017Application to strike the company off the register (3 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 13 May 2017 with updates (6 pages)
11 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(28 pages)
11 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(28 pages)
23 March 2017Statement by Directors (1 page)
23 March 2017Solvency Statement dated 09/03/17 (1 page)
23 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 March 2017Statement by Directors (1 page)
23 March 2017Solvency Statement dated 09/03/17 (1 page)
23 March 2017Statement of capital on 23 March 2017
  • GBP 67,058
(3 pages)
23 March 2017Statement of capital on 23 March 2017
  • GBP 67,058
(3 pages)
23 March 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
23 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 23 February 2017 (1 page)
23 February 2017Registered office address changed from 4th Floor 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 23 February 2017 (1 page)
23 February 2017Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page)
23 February 2017Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page)
23 February 2017Director's details changed for Rathbone Directors Ltd on 13 February 2017 (1 page)
23 February 2017Secretary's details changed for Rathbone Trust Company Limited on 13 February 2017 (1 page)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 67,060
(4 pages)
25 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 67,060
(4 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
3 March 2016Total exemption full accounts made up to 31 May 2015 (8 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 67,060
(4 pages)
14 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 67,060
(4 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
25 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 67,060
(4 pages)
20 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 67,060
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 November 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
20 February 2013Total exemption full accounts made up to 31 May 2012 (8 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
26 July 2012Director's details changed for Ian Michael Buckley on 16 July 2012 (2 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
13 March 2012Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
13 March 2012Secretary's details changed for Rathbone Trust Company Limited on 27 February 2012 (2 pages)
13 March 2012Director's details changed for Rathbone Directors Ltd on 27 February 2012 (2 pages)
5 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 159 New Bond Street London W1S 2UD on 5 March 2012 (1 page)
14 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
14 February 2012Total exemption full accounts made up to 31 May 2011 (7 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (7 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Ian Michael Buckley as a director (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
14 June 2010Appointment of Bruce Robert Newbigging as a director (2 pages)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Rathbone Directors Ltd on 13 May 2010 (1 page)
9 June 2010Director's details changed for Rathbone Directors Ltd on 13 May 2010 (1 page)
9 June 2010Secretary's details changed for Rathbone Trust Company Limited on 13 May 2010 (1 page)
9 June 2010Secretary's details changed for Rathbone Trust Company Limited on 13 May 2010 (1 page)
9 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
16 February 2010Total exemption full accounts made up to 31 May 2009 (7 pages)
19 June 2009Return made up to 13/05/09; full list of members (3 pages)
19 June 2009Return made up to 13/05/09; full list of members (3 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
20 February 2009Total exemption full accounts made up to 31 May 2008 (7 pages)
23 June 2008Return made up to 13/05/08; full list of members (3 pages)
23 June 2008Return made up to 13/05/08; full list of members (3 pages)
21 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
21 November 2007Total exemption full accounts made up to 31 May 2007 (7 pages)
19 June 2007Return made up to 13/05/07; full list of members (2 pages)
19 June 2007Return made up to 13/05/07; full list of members (2 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
19 March 2007Total exemption full accounts made up to 31 May 2006 (7 pages)
16 June 2006Return made up to 13/05/06; full list of members (2 pages)
16 June 2006Return made up to 13/05/06; full list of members (2 pages)
23 February 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
23 February 2006Total exemption full accounts made up to 31 May 2005 (7 pages)
6 June 2005Return made up to 13/05/05; full list of members (2 pages)
6 June 2005Return made up to 13/05/05; full list of members (2 pages)
13 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
13 January 2005Total exemption full accounts made up to 31 May 2004 (7 pages)
17 June 2004Return made up to 13/05/04; full list of members (6 pages)
17 June 2004Return made up to 13/05/04; full list of members (6 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
4 May 2004Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Return made up to 13/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 May 2004New secretary appointed (2 pages)
24 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
24 December 2003Total exemption full accounts made up to 31 May 2003 (7 pages)
13 November 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
13 November 2002Total exemption full accounts made up to 31 May 2002 (7 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (5 pages)
18 June 2002Director resigned (1 page)
18 June 2002New director appointed (5 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
7 June 2002Return made up to 13/05/02; full list of members (7 pages)
7 June 2002Return made up to 13/05/02; full list of members (7 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
20 August 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
20 August 2001Total exemption full accounts made up to 31 May 2001 (7 pages)
11 July 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
11 July 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/07/01
(7 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (3 pages)
27 February 2001Director resigned (1 page)
27 February 2001New director appointed (3 pages)
19 September 2000Full accounts made up to 31 May 1999 (8 pages)
19 September 2000Full accounts made up to 31 May 2000 (8 pages)
19 September 2000Full accounts made up to 31 May 2000 (8 pages)
19 September 2000Full accounts made up to 31 May 1999 (8 pages)
13 June 2000Return made up to 13/05/00; full list of members (7 pages)
13 June 2000Return made up to 13/05/00; full list of members (7 pages)
22 June 1999Full accounts made up to 31 May 1998 (8 pages)
22 June 1999Full accounts made up to 31 May 1998 (8 pages)
14 June 1999Return made up to 13/05/99; no change of members (11 pages)
14 June 1999Return made up to 13/05/99; no change of members (11 pages)
5 June 1998Return made up to 13/05/98; no change of members (11 pages)
5 June 1998Return made up to 13/05/98; no change of members (11 pages)
10 March 1998Full accounts made up to 31 May 1997 (8 pages)
10 March 1998Full accounts made up to 31 May 1997 (8 pages)
27 October 1997Secretary's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
27 October 1997Secretary's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Director's particulars changed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 13 lower grosvenor place london SW1W 0EX (1 page)
18 July 1997Return made up to 13/05/97; full list of members (10 pages)
18 July 1997Return made up to 13/05/97; full list of members (10 pages)
26 September 1996Ad 30/08/96--------- £ si 67058@1=67058 £ ic 2/67060 (2 pages)
26 September 1996Ad 30/08/96--------- £ si 67058@1=67058 £ ic 2/67060 (2 pages)
31 May 1996New director appointed (3 pages)
31 May 1996New director appointed (3 pages)
30 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 1996£ nc 100/100000 21/05/96 (1 page)
30 May 1996£ nc 100/100000 21/05/96 (1 page)
30 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
30 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 May 1996New director appointed (1 page)
28 May 1996Secretary resigned (3 pages)
28 May 1996Director resigned (2 pages)
28 May 1996New secretary appointed (1 page)
28 May 1996Registered office changed on 28/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 May 1996Director resigned (2 pages)
28 May 1996Secretary resigned (3 pages)
28 May 1996Registered office changed on 28/05/96 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 May 1996New director appointed (1 page)
28 May 1996New director appointed (3 pages)
28 May 1996New director appointed (3 pages)
28 May 1996New secretary appointed (1 page)
13 May 1996Incorporation (8 pages)
13 May 1996Incorporation (8 pages)