Company NameRosefarm Leisure Limited
Company StatusActive
Company Number04017555
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameLeigh McCaveny
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLand Securities Management Services Limited (Corporation)
StatusCurrent
Appointed15 December 2005(5 years, 5 months after company formation)
Appointment Duration18 years, 4 months
Correspondence Address100 Victoria Street
London
SW1E 5JL
Secretary NameLS Company Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2011(10 years, 10 months after company formation)
Appointment Duration13 years
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLS Director Limited (Corporation)
StatusCurrent
Appointed01 March 2013(12 years, 8 months after company formation)
Appointment Duration11 years, 1 month
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameCharles Stephen Withycombe Alston
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleBanker
Correspondence Address22 Bellevue Road
Barnes
London
SW13 0BJ
Director NameBarry Stuart Neill
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleArchitect
Correspondence AddressNew House
Yapton Road Barnham
Bognor Regis
West Sussex
PO22 0AY
Director NameMr Kenneth Alexander Watson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address64 Lyndhurst Road
Chichester
West Sussex
PO19 2LG
Secretary NameMr Kenneth Alexander Watson
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address64 Lyndhurst Road
Chichester
West Sussex
PO19 2LG
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed15 December 2005(5 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Peter Maxwell Dudgeon
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(8 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 April 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMr Adrian Michael De Souza
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2011(10 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Strand
London
WC2N 5AF
Director NameMr Michael Arnaouti
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameLouise Miller
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(16 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 January 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameMrs Elizabeth Miles
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(17 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 May 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Victoria Street
London
SW1E 5JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Director NameUBK Secretaries Limited (Corporation)
Date of BirthDecember 1955 (Born 68 years ago)
StatusResigned
Appointed04 September 2000(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 15 December 2005)
Correspondence Address7 Baker Street
London
W1U 8EG
Director NameAUB Customer Services Limited (Corporation)
StatusResigned
Appointed23 April 2003(2 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 December 2005)
Correspondence Address7 Baker Street
London
W1U 8EG
Director NameLS Retail Director Limited (Corporation)
StatusResigned
Appointed10 November 2008(8 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2013)
Correspondence Address5 Strand
London
WC2N 5AF

Location

Registered Address100 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 300 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 CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

28 July 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
13 March 2023Confirmation statement made on 11 March 2023 with updates (5 pages)
30 June 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 May 2022Appointment of Leigh Mccaveny as a director on 25 May 2022 (2 pages)
26 May 2022Termination of appointment of Elizabeth Miles as a director on 25 May 2022 (1 page)
11 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
12 August 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
11 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
16 March 2020Confirmation statement made on 11 March 2020 with updates (5 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
19 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
4 September 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
9 April 2018Confirmation statement made on 6 April 2018 with updates (4 pages)
6 April 2018Director's details changed for Ls Director Limited on 10 January 2017 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
4 January 2018Termination of appointment of Louise Miller as a director on 1 January 2018 (1 page)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mrs Elizabeth Miles as a director on 1 January 2018 (2 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
13 July 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Michael Arnaouti as a director on 31 March 2017 (1 page)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
10 March 2017Appointment of Louise Miller as a director on 1 March 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
20 January 2017Director's details changed for Mr Michael Arnaouti on 16 January 2017 (2 pages)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
11 January 2017Director's details changed for Land Securities Management Services Limited on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
10 January 2017Secretary's details changed for Ls Company Secretaries Limited on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 5 Strand London WC2N 5AF to 100 Victoria Street London SW1E 5JL on 10 January 2017 (1 page)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
11 May 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(5 pages)
4 April 2016Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page)
4 April 2016Director's details changed for Land Securities Management Services Limited on 1 April 2015 (1 page)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
2 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Termination of appointment of Adrian Michael De Souza as a director on 31 March 2015 (1 page)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
16 April 2015Appointment of Mr Michael Arnaouti as a director on 1 April 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(5 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
(5 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ls Retail Director Limited as a director (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
20 March 2013Appointment of Ls Director Limited as a director (2 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (5 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
18 April 2012Director's details changed for Adrian Michael De Souza on 30 March 2012 (2 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
17 November 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
1 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
1 June 2011Termination of appointment of Peter Dudgeon as a director (1 page)
1 June 2011Appointment of Adrian Michael De Souza as a director (2 pages)
1 June 2011Appointment of Ls Company Secretaries Limited as a secretary (2 pages)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
31 May 2011Termination of appointment of Peter Dudgeon as a secretary (1 page)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
19 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (15 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
18 May 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
3 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
5 December 2008Director appointed ls retail director LIMITED (2 pages)
5 December 2008Director appointed peter maxwell dudgeon (2 pages)
3 July 2008Return made up to 20/06/08; full list of members (5 pages)
3 July 2008Return made up to 20/06/08; full list of members (5 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
1 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 December 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 July 2007Return made up to 20/06/07; full list of members (5 pages)
2 July 2007Return made up to 20/06/07; full list of members (5 pages)
13 March 2007Accounts made up to 31 March 2006 (4 pages)
13 March 2007Accounts made up to 31 March 2006 (4 pages)
30 June 2006Return made up to 20/06/06; full list of members (5 pages)
30 June 2006Return made up to 20/06/06; full list of members (5 pages)
19 May 2006Director resigned (1 page)
19 May 2006Director resigned (1 page)
17 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2006Registered office changed on 05/01/06 from: casson beckman 3 east pallant chichester west sussex PO19 1TR (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Registered office changed on 05/01/06 from: casson beckman 3 east pallant chichester west sussex PO19 1TR (1 page)
5 January 2006Auditor's resignation (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New secretary appointed (2 pages)
5 January 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (67 pages)
5 January 2006Director resigned (1 page)
5 January 2006Secretary resigned;director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
5 January 2006New director appointed (67 pages)
5 January 2006Auditor's resignation (1 page)
19 July 2005Return made up to 20/06/05; full list of members (8 pages)
19 July 2005Return made up to 20/06/05; full list of members (8 pages)
20 April 2005Accounts made up to 31 March 2005 (5 pages)
20 April 2005Accounts made up to 31 March 2005 (5 pages)
26 November 2004Accounts made up to 31 March 2004 (5 pages)
26 November 2004Accounts made up to 31 March 2004 (5 pages)
1 July 2004Return made up to 20/06/04; full list of members (8 pages)
1 July 2004Return made up to 20/06/04; full list of members (8 pages)
28 November 2003Accounts made up to 31 March 2003 (5 pages)
28 November 2003Accounts made up to 31 March 2003 (5 pages)
11 August 2003Return made up to 20/06/03; full list of members (8 pages)
11 August 2003Return made up to 20/06/03; full list of members (8 pages)
29 April 2003New director appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New director appointed (2 pages)
30 August 2002Full accounts made up to 31 March 2002 (7 pages)
30 August 2002Full accounts made up to 31 March 2002 (7 pages)
24 July 2002Return made up to 20/06/02; full list of members (8 pages)
24 July 2002Return made up to 20/06/02; full list of members (8 pages)
12 November 2001Full accounts made up to 30 March 2001 (7 pages)
12 November 2001Full accounts made up to 30 March 2001 (7 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
28 June 2001Return made up to 20/06/01; full list of members (7 pages)
19 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
19 April 2001Accounting reference date shortened from 30/06/01 to 31/03/01 (1 page)
26 September 2000New director appointed (2 pages)
26 September 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New secretary appointed;new director appointed (2 pages)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
20 June 2000Incorporation (20 pages)
20 June 2000Incorporation (20 pages)