Company NameProject Rosebud Limited
DirectorsBen Roberts and Alyson Barbara Hagan
Company StatusActive
Company Number03946785
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Secretary NameAndrew Derek Walter Owen
NationalityBritish
StatusCurrent
Appointed02 February 2005(4 years, 10 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Ben Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2020(19 years, 12 months after company formation)
Appointment Duration4 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMs Alyson Barbara Hagan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2021(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Jonathan Simon Paul Teckman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 day after company formation)
Appointment Duration3 years, 2 months (resigned 19 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 King Edward Avenue
Aylesbury
Buckinghamshire
HP21 7JD
Director NameRichard Edward Collins
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 24 October 2001)
RoleDeputy Director
Correspondence Address4 Lambert Jones Mews
Barbican
London
EC2Y 8DP
Director NameRichard Scott Essex
Date of BirthJune 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2000(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 02 July 2001)
RoleBus Develop Oficcer
Correspondence Address137 St. Marks Road
London
W10 6BZ
Secretary NameMr Ian Roy Nelson
NationalityBritish
StatusResigned
Appointed15 March 2000(1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 December 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Willian Way
Letchworth
Hertfordshire
SG6 2HG
Director NameMr Rodney Edward James Payne
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(2 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 19 May 2003)
RoleDir Mgr
Country of ResidenceUnited Kingdom
Correspondence Address38 Hale Lane
Mill Hill
London
NW7 3PR
Director NameMr Ronald David Kells
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Moyle 10 Upper Knockbreda Road
Belfast
County Antrim
BT6 9QA
Northern Ireland
Secretary NameChris Dusu
NationalityBritish
StatusResigned
Appointed13 March 2001(12 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 May 2003)
RoleAccountant
Correspondence Address124 Bishops Park
Old School Place Cooper Road
Croydon
CR0 4DL
Director NameMrs Gillian Margaret McLaughlin
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(2 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Ringcroft Street
London
N7 8ND
Director NameAdrian Wootton
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 19 May 2003)
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address116 Trentham Street
Wandsworth
London
SW18 5DJ
Secretary NameTyrone Michael Blackford Swaries
NationalityBritish
StatusResigned
Appointed19 May 2003(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 February 2005)
RoleHead Of Planning
Correspondence Address39 Sefton Avenue
Mill Hill
London
NW7 3QE
Director NameMs Amanda Elizabeth Nevill
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2010(10 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 07 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr Trevor John Charles Mawby
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2011(11 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameMr David Carson Parkhill
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(14 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 29 October 2021)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Stephen Street
London
W1T 1LN
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 March 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone020 72551444
Telephone regionLondon

Location

Registered Address21 Stephen Street
London
W1T 1LN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth-£639,625
Current Liabilities£639,625

Accounts

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

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Filing History

8 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
20 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
8 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
17 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
12 November 2021Appointment of Ms Alyson Barbara Hagan as a director on 29 October 2021 (2 pages)
12 November 2021Termination of appointment of David Carson Parkhill as a director on 29 October 2021 (1 page)
1 April 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
2 July 2020Appointment of Mr Ben Roberts as a director on 7 March 2020 (2 pages)
2 July 2020Termination of appointment of Amanda Elizabeth Nevill as a director on 7 March 2020 (1 page)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
16 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
22 August 2017Secretary's details changed for Andrew Derek Walter Owen on 22 August 2017 (1 page)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
22 August 2017Director's details changed for Ms Amanda Elizabeth Nevill on 8 August 2017 (2 pages)
22 August 2017Secretary's details changed for Andrew Derek Walter Owen on 22 August 2017 (1 page)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
24 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
(5 pages)
18 December 2015Termination of appointment of Trevor John Charles Mawby as a director on 4 December 2015 (1 page)
18 December 2015Termination of appointment of Trevor John Charles Mawby as a director on 4 December 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Termination of appointment of Trevor John Charles Mawby as a director on 4 December 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
13 August 2014Appointment of Mr David Carson Parkhill as a director on 1 May 2014 (2 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 September 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
5 September 2011Appointment of Mr Trevor John Charles Mawby as a director (2 pages)
2 September 2011Termination of appointment of Gillian Mclaughlin as a director (1 page)
2 September 2011Termination of appointment of Gillian Mclaughlin as a director (1 page)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
5 January 2011Appointment of Amanda Elizabeth Nevill as a director (3 pages)
5 January 2011Appointment of Amanda Elizabeth Nevill as a director (3 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 April 2009Return made up to 14/03/09; full list of members (3 pages)
27 April 2009Return made up to 14/03/09; full list of members (3 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
15 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 14/03/08; full list of members (3 pages)
9 April 2008Return made up to 14/03/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
23 May 2007Return made up to 14/03/07; full list of members (2 pages)
23 May 2007Return made up to 14/03/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 April 2006Return made up to 14/03/06; full list of members (6 pages)
21 April 2006Return made up to 14/03/06; full list of members (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
14 April 2005Return made up to 14/03/05; full list of members (6 pages)
14 April 2005Return made up to 14/03/05; full list of members (6 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 February 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Secretary resigned (1 page)
25 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
  • 363(288) ‐ Director resigned
(7 pages)
25 March 2004Return made up to 14/03/04; full list of members
  • 363(287) ‐ Registered office changed on 25/03/04
  • 363(288) ‐ Director resigned
(7 pages)
24 March 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
24 March 2004Accounts for a dormant company made up to 31 March 2003 (7 pages)
23 July 2003New secretary appointed (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New secretary appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
17 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 April 2003Full accounts made up to 31 March 2002 (9 pages)
17 April 2003Full accounts made up to 31 March 2002 (9 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
17 December 2002New director appointed (2 pages)
25 June 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2002Return made up to 14/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (8 pages)
4 February 2002Full accounts made up to 31 March 2001 (8 pages)
19 December 2001Director resigned (1 page)
19 December 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
5 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Return made up to 14/03/01; full list of members
  • 363(287) ‐ Registered office changed on 05/04/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 May 2000New director appointed (3 pages)
9 May 2000New director appointed (3 pages)
16 April 2000Registered office changed on 16/04/00 from: 152-160 city road london EC1V 2NX (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Ad 15/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 April 2000Ad 15/03/00--------- £ si 2@1=2 £ ic 1/3 (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
16 April 2000Registered office changed on 16/04/00 from: 152-160 city road london EC1V 2NX (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000New director appointed (2 pages)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
24 March 2000Director resigned (1 page)
24 March 2000Secretary resigned (1 page)
14 March 2000Incorporation (11 pages)
14 March 2000Incorporation (11 pages)