Company NameRoseton Limited
DirectorsRachel Hannah Olsberg and David Nuewirth
Company StatusActive
Company Number04024394
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusCurrent
Appointed06 October 2000(3 months, 1 week after company formation)
Appointment Duration23 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameDavid Nuewirth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2010(10 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed30 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2000(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Waterpark Road
Salford
Manchester
M7 4JL
Secretary NameNeil Dee
NationalityBritish
StatusResigned
Appointed12 July 2000(1 week, 5 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hole House Fold
Romiley
Stockport
Cheshire
SK6 4BB

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

11 December 2000Delivered on: 16 December 2000
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking, property and assets of the company present and future.
Outstanding
11 December 2000Delivered on: 16 December 2000
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land on the south west side of clenchwarton road, west lynn, known as units 1, 2 and 3, clenchwarton road, west lynn, king's lynn, norfolk, t/n NK245754 and all buildings fixtures plant and machinery..by way of first fixed charge all the goodwill of the business the full benefit of all licences consents permissions and agreements.. See the mortgage charge document for full details.
Outstanding

Filing History

12 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
2 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
3 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
29 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
1 July 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
12 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
30 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
28 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
1 September 2017Notification of Rachel Weis as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Sir Weis as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Rachel Weis as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Aubrey Weis as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Cessation of Aubrey Weis as a person with significant control on 1 September 2017 (1 page)
1 September 2017Cessation of Aubrey Weis as a person with significant control on 1 September 2017 (1 page)
1 September 2017Notification of Sir Weis as a person with significant control on 1 September 2017 (2 pages)
1 September 2017Notification of Aubrey Weis as a person with significant control on 1 September 2017 (2 pages)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
21 September 2016Compulsory strike-off action has been discontinued (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
30 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(4 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
30 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 October 2013Registered office address changed from C/O Taxprac Limited 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 16 October 2013 (1 page)
16 October 2013Registered office address changed from C/O Taxprac Limited 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 16 October 2013 (1 page)
8 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
8 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(4 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
11 April 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
22 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
16 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 October 2010Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 11 October 2010 (1 page)
8 September 2010Appointment of David Nuewirth as a director (3 pages)
8 September 2010Appointment of David Nuewirth as a director (3 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
23 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
29 July 2009Return made up to 30/06/09; full list of members (3 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 July 2008Registered office changed on 30/07/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
30 July 2008Return made up to 30/06/08; full list of members (3 pages)
30 July 2008Registered office changed on 30/07/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
30 July 2008Return made up to 30/06/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
27 July 2007Registered office changed on 27/07/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
27 July 2007Registered office changed on 27/07/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page)
27 July 2007Return made up to 30/06/07; full list of members (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
4 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
8 September 2006Return made up to 30/06/06; full list of members (2 pages)
8 September 2006Registered office changed on 08/09/06 from: 1 allanadale court, waterpark road, salford lancashire M7 4JN (1 page)
8 September 2006Registered office changed on 08/09/06 from: 1 allanadale court, waterpark road, salford lancashire M7 4JN (1 page)
8 September 2006Return made up to 30/06/06; full list of members (2 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
5 May 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
30 September 2005Return made up to 30/06/05; full list of members (2 pages)
30 September 2005Return made up to 30/06/05; full list of members (2 pages)
30 September 2005Registered office changed on 30/09/05 from: 1 allanadale court waterpark road salford lancashire M7 4JL (1 page)
30 September 2005Registered office changed on 30/09/05 from: 1 allanadale court waterpark road salford lancashire M7 4JL (1 page)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
28 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
29 September 2004Return made up to 30/06/04; full list of members (6 pages)
29 September 2004Return made up to 30/06/04; full list of members (6 pages)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 April 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
12 August 2003Return made up to 30/06/03; full list of members (6 pages)
12 August 2003Return made up to 30/06/03; full list of members (6 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
4 May 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
13 August 2002Return made up to 30/06/02; full list of members (6 pages)
13 August 2002Return made up to 30/06/02; full list of members (6 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
30 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
25 September 2001Return made up to 30/06/01; full list of members (6 pages)
25 September 2001Return made up to 30/06/01; full list of members (6 pages)
16 December 2000Particulars of mortgage/charge (7 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (3 pages)
16 December 2000Particulars of mortgage/charge (7 pages)
7 November 2000Director resigned (1 page)
7 November 2000New director appointed (2 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Director resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 August 2000New director appointed (3 pages)
7 August 2000New director appointed (3 pages)
28 July 2000Director resigned (1 page)
28 July 2000Registered office changed on 28/07/00 from: b olsberg & co 35 whitworth street west, manchester lancashire M1 5NG (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Secretary resigned (1 page)
28 July 2000Secretary resigned (1 page)
28 July 2000New secretary appointed (2 pages)
28 July 2000Registered office changed on 28/07/00 from: b olsberg & co 35 whitworth street west, manchester lancashire M1 5NG (1 page)
28 July 2000Director resigned (1 page)
30 June 2000Incorporation (13 pages)
30 June 2000Incorporation (13 pages)