Company NameRosewood Services Limited
DirectorFrances Maureen Lanigan
Company StatusActive
Company Number03515252
CategoryPrivate Limited Company
Incorporation Date23 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Frances Maureen Lanigan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 1998(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameSureflex Limited (Corporation)
StatusCurrent
Appointed23 March 2005(7 years, 1 month after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressEssex House 8 The Shrubberies George Lane
South Woodford
London
E18 1BD
Secretary NameLeonard George Covell
NationalityBritish
StatusResigned
Appointed23 February 1998(same day as company formation)
RoleChartered Secretary
Correspondence Address14 Admirals Lodge
Western Road
Romford
Essex
RM1 3LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

14 February 2024Confirmation statement made on 13 February 2024 with updates (4 pages)
25 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
13 February 2023Confirmation statement made on 13 February 2023 with updates (4 pages)
7 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
14 February 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
4 October 2021Micro company accounts made up to 31 March 2021 (5 pages)
10 March 2021Micro company accounts made up to 31 March 2020 (5 pages)
17 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 March 2019 (5 pages)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
26 February 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 23 February 2017 with updates (5 pages)
3 March 2017Director's details changed for Mrs Frances Maureen Lanigan on 20 February 2017 (2 pages)
3 March 2017Director's details changed for Mrs Frances Maureen Lanigan on 20 February 2017 (2 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
4 July 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 July 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
22 December 2011Secretary's details changed for Sureflex Limited on 30 November 2011 (2 pages)
22 December 2011Director's details changed for Mrs Frances Maureen Lanigan on 30 November 2011 (2 pages)
22 December 2011Registered office address changed from 14 Admirals Lodge Western Road Romford Essex RM1 3LN on 22 December 2011 (1 page)
22 December 2011Director's details changed for Mrs Frances Maureen Lanigan on 30 November 2011 (2 pages)
22 December 2011Secretary's details changed for Sureflex Limited on 30 November 2011 (2 pages)
22 December 2011Registered office address changed from 14 Admirals Lodge Western Road Romford Essex RM1 3LN on 22 December 2011 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 23 February 2011 with a full list of shareholders (4 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Secretary's details changed for Sureflex Limited on 22 February 2010 (2 pages)
7 April 2010Director's details changed for Frances Maureen Lanigan on 22 February 2010 (2 pages)
7 April 2010Secretary's details changed for Sureflex Limited on 22 February 2010 (2 pages)
7 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 April 2010Director's details changed for Frances Maureen Lanigan on 22 February 2010 (2 pages)
7 April 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
25 February 2009Return made up to 23/02/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 April 2008Return made up to 23/02/08; full list of members (3 pages)
2 April 2008Return made up to 23/02/08; full list of members (3 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 March 2007Return made up to 23/02/07; full list of members (2 pages)
8 March 2007Return made up to 23/02/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
15 March 2006Return made up to 23/02/06; full list of members (2 pages)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Secretary's particulars changed (1 page)
15 March 2006Return made up to 23/02/06; full list of members (2 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 December 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
8 September 2005Secretary resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005Secretary resigned (1 page)
29 March 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2005Return made up to 23/02/05; full list of members
  • 363(287) ‐ Registered office changed on 29/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 March 2004Return made up to 23/02/04; full list of members (6 pages)
1 March 2004Return made up to 23/02/04; full list of members (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 February 2003Return made up to 23/02/03; full list of members (6 pages)
27 February 2003Return made up to 23/02/03; full list of members (6 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
3 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 March 2002Return made up to 23/02/02; full list of members (6 pages)
5 March 2002Return made up to 23/02/02; full list of members (6 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (5 pages)
1 May 2001Registered office changed on 01/05/01 from: 19 the cottages rosewood lane shoeburyness southend on sea essex SS3 9EW (2 pages)
1 May 2001Director's particulars changed (2 pages)
1 May 2001Director's particulars changed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 19 the cottages rosewood lane shoeburyness southend on sea essex SS3 9EW (2 pages)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
28 March 2001Return made up to 23/02/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
16 March 2000Return made up to 23/02/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
(6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
25 March 1999Return made up to 23/02/99; full list of members (6 pages)
25 March 1999Return made up to 23/02/99; full list of members (6 pages)
18 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
18 December 1998Accounting reference date extended from 28/02/99 to 31/03/99 (1 page)
3 March 1998Secretary resigned (1 page)
3 March 1998Director resigned (1 page)
3 March 1998New secretary appointed (2 pages)
3 March 1998New secretary appointed (2 pages)
3 March 1998Secretary resigned (1 page)
3 March 1998New director appointed (2 pages)
3 March 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
23 February 1998Incorporation (17 pages)
23 February 1998Incorporation (17 pages)