Company NameRoseplot Properties Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number04028816
CategoryPrivate Limited Company
Incorporation Date7 July 2000(23 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed19 October 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed19 October 2000(3 months, 2 weeks after company formation)
Appointment Duration23 years, 6 months
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,475,027
Cash£1,619
Current Liabilities£138,024

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return7 July 2023 (9 months, 2 weeks ago)
Next Return Due21 July 2024 (3 months from now)

Charges

28 June 2002Delivered on: 18 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

13 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
13 July 2023Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 13 July 2023 (2 pages)
16 June 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
10 July 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
7 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
9 July 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
9 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
4 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 August 2017Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 August 2017Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
14 August 2017Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Change of details for Mr Donovan Gijsbertus Wijsmuller as a person with significant control on 6 April 2016 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
19 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
8 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
(4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ on 14 October 2013 (1 page)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Amended accounts made up to 30 June 2010 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Amended accounts made up to 30 June 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
15 December 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
30 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 7 July 2010 (1 page)
30 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 7 July 2010 (1 page)
30 August 2010Director's details changed for Mr Brian Martin Comer on 7 July 2010 (2 pages)
30 August 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 7 July 2010 (1 page)
30 August 2010Director's details changed for Mr Brian Martin Comer on 7 July 2010 (2 pages)
30 August 2010Director's details changed for Mr Brian Martin Comer on 7 July 2010 (2 pages)
30 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
23 July 2009Return made up to 07/07/09; full list of members (3 pages)
22 May 2009Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
22 May 2009Registered office changed on 22/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
30 March 2009Director's change of particulars / luke comer / 01/04/2007 (1 page)
30 March 2009Director's change of particulars / luke comer / 01/04/2007 (1 page)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
21 July 2008Return made up to 07/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2008Return made up to 07/07/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
29 October 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 August 2007Return made up to 07/07/07; full list of members (2 pages)
16 August 2007Return made up to 07/07/07; full list of members (2 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
30 August 2006Return made up to 07/07/06; full list of members (2 pages)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Secretary's particulars changed (1 page)
30 August 2006Return made up to 07/07/06; full list of members (2 pages)
16 August 2006Director's particulars changed (1 page)
16 August 2006Director's particulars changed (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
28 July 2005Return made up to 07/07/05; full list of members (7 pages)
28 July 2005Return made up to 07/07/05; full list of members (7 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 June 2004Accounts for a small company made up to 30 June 2003 (5 pages)
28 June 2004Accounts for a small company made up to 30 June 2003 (5 pages)
26 August 2003Return made up to 07/07/03; full list of members (7 pages)
26 August 2003Return made up to 07/07/03; full list of members (7 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
22 July 2002Return made up to 07/07/02; full list of members (7 pages)
22 July 2002Return made up to 07/07/02; full list of members (7 pages)
18 July 2002Particulars of mortgage/charge (9 pages)
18 July 2002Particulars of mortgage/charge (9 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (5 pages)
3 September 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
3 September 2001Return made up to 07/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
2 May 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
2 May 2001Accounting reference date shortened from 31/07/01 to 30/06/01 (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Director resigned (1 page)
3 April 2001Registered office changed on 03/04/01 from: 693 high road london N12 0DA (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New secretary appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 693 high road london N12 0DA (1 page)
26 October 2000Registered office changed on 26/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
26 October 2000Registered office changed on 26/10/00 from: 788-790 finchley road london NW11 7TJ (1 page)
7 July 2000Incorporation (18 pages)
7 July 2000Incorporation (18 pages)