Company NameRosan Helmsley Limited
DirectorsRobert Edward Sandwith and Kathryn Jane Highett
Company StatusActive
Company Number04170825
CategoryPrivate Limited Company
Incorporation Date1 March 2001(23 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRobert Edward Sandwith
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1000 Cathedral Square
Cathedral Hill
Guildford
GU2 7YL
Director NameKathryn Jane Highett
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2009(7 years, 10 months after company formation)
Appointment Duration15 years, 3 months
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address1000 Cathedral Square
Cathedral Hill
Guildford
GU2 7YL
Secretary NameHalco Secretaries Limited (Corporation)
StatusCurrent
Appointed01 December 2008(7 years, 9 months after company formation)
Appointment Duration15 years, 5 months
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NamePeter David Sandwith Dale
NationalityBritish
StatusResigned
Appointed01 March 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Trees
Church Lane
Worplesdon
Surrey
GU3 3RU
Director NameJames Robert Graham
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2006(5 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 04 July 2015)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence AddressPonatahi House Forman Jury Road
Rd2 Carterton
New Zealand
Director NameMr Angus David Forbes
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 February 2020)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address1000 Cathedral Square
Cathedral Hill
Guildford
GU2 7YL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiterosanhelmsley.co.uk
Telephone01483 243524
Telephone regionGuildford

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,210,330
Gross Profit£1,198,835
Net Worth£189,898
Cash£15,809
Current Liabilities£77,056

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

1 November 2023Full accounts made up to 31 March 2023 (21 pages)
15 March 2023Termination of appointment of Halco Secretaries Limited as a secretary on 13 March 2023 (1 page)
15 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
15 March 2023Appointment of Jtc (Uk) Limited as a secretary on 13 March 2023 (2 pages)
24 November 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 24 November 2022 (1 page)
11 August 2022Full accounts made up to 31 March 2022 (21 pages)
22 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
8 November 2021Full accounts made up to 31 March 2021 (20 pages)
19 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
23 December 2020Full accounts made up to 31 March 2020 (20 pages)
17 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Angus David Forbes as a director on 28 February 2020 (1 page)
17 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
12 November 2019Director's details changed for Robert Edward Sandwith on 19 July 2019 (2 pages)
12 November 2019Director's details changed for Kathryn Jane Highett on 12 November 2019 (2 pages)
12 November 2019Change of details for Robert Edward Sandwith as a person with significant control on 19 July 2019 (2 pages)
12 November 2019Director's details changed for Mr. Angus David Forbes on 12 November 2019 (2 pages)
14 March 2019Confirmation statement made on 1 March 2019 with updates (4 pages)
23 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
7 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
24 November 2017Accounts for a small company made up to 31 March 2017 (16 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 December 2016Full accounts made up to 31 March 2016 (14 pages)
14 December 2016Full accounts made up to 31 March 2016 (14 pages)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 37,596
(7 pages)
13 April 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 37,596
(7 pages)
8 December 2015Full accounts made up to 31 March 2015 (16 pages)
8 December 2015Full accounts made up to 31 March 2015 (16 pages)
29 August 2015Termination of appointment of James Robert Graham as a director on 4 July 2015 (1 page)
29 August 2015Termination of appointment of James Robert Graham as a director on 4 July 2015 (1 page)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 37,596
(8 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 37,596
(8 pages)
16 March 2015Director's details changed for Mr Angus David Forbes on 3 July 2014 (2 pages)
16 March 2015Director's details changed for Mr Angus David Forbes on 3 July 2014 (2 pages)
16 March 2015Director's details changed for Mr Angus David Forbes on 3 July 2014 (2 pages)
16 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 37,596
(8 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
31 December 2014Full accounts made up to 31 March 2014 (15 pages)
8 August 2014Registered office address changed from Buryfields House Bury Fields Guildford Surrey GU2 4AZ to 5 Fleet Place London EC4M 7RD on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Buryfields House Bury Fields Guildford Surrey GU2 4AZ to 5 Fleet Place London EC4M 7RD on 8 August 2014 (1 page)
8 August 2014Registered office address changed from Buryfields House Bury Fields Guildford Surrey GU2 4AZ to 5 Fleet Place London EC4M 7RD on 8 August 2014 (1 page)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 37,596
(8 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 37,596
(8 pages)
4 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 37,596
(8 pages)
6 December 2013Full accounts made up to 31 March 2013 (15 pages)
6 December 2013Full accounts made up to 31 March 2013 (15 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
6 March 2013Director's details changed for Angus Forbes on 20 June 2012 (2 pages)
6 March 2013Director's details changed for Angus Forbes on 20 June 2012 (2 pages)
6 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (8 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
7 January 2013Full accounts made up to 31 March 2012 (15 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (8 pages)
11 November 2011Full accounts made up to 31 March 2011 (14 pages)
11 November 2011Full accounts made up to 31 March 2011 (14 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (8 pages)
7 October 2010Full accounts made up to 31 March 2010 (13 pages)
7 October 2010Full accounts made up to 31 March 2010 (13 pages)
17 March 2010Director's details changed for James Robert Graham on 28 February 2010 (2 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
17 March 2010Director's details changed for James Robert Graham on 28 February 2010 (2 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (7 pages)
30 December 2009Full accounts made up to 31 March 2009 (13 pages)
30 December 2009Full accounts made up to 31 March 2009 (13 pages)
29 April 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
29 April 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
23 April 2009Return made up to 01/03/09; full list of members (5 pages)
23 April 2009Return made up to 01/03/09; full list of members (5 pages)
12 January 2009Full accounts made up to 31 March 2008 (13 pages)
12 January 2009Full accounts made up to 31 March 2008 (13 pages)
6 January 2009Registered office changed on 06/01/2009 from high trees church lane worplesdon guildford surrey GU3 3RU (1 page)
6 January 2009Director appointed kathryn jane highett (2 pages)
6 January 2009Location of register of members (1 page)
6 January 2009Location of register of members (1 page)
6 January 2009Director appointed kathryn jane highett (2 pages)
6 January 2009Registered office changed on 06/01/2009 from high trees church lane worplesdon guildford surrey GU3 3RU (1 page)
27 December 2008Appointment terminated secretary peter dale (1 page)
27 December 2008Secretary appointed halco secretaries LIMITED (2 pages)
27 December 2008Secretary appointed halco secretaries LIMITED (2 pages)
27 December 2008Appointment terminated secretary peter dale (1 page)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
27 March 2008Return made up to 01/03/08; full list of members (6 pages)
26 March 2008Director's change of particulars / angus forbes / 29/02/2008 (1 page)
26 March 2008Director's change of particulars / angus forbes / 29/02/2008 (1 page)
21 October 2007Full accounts made up to 31 March 2007 (12 pages)
21 October 2007Full accounts made up to 31 March 2007 (12 pages)
29 March 2007Return made up to 01/03/07; full list of members (9 pages)
29 March 2007Return made up to 01/03/07; full list of members (9 pages)
18 December 2006Full accounts made up to 31 March 2006 (12 pages)
18 December 2006Full accounts made up to 31 March 2006 (12 pages)
24 October 2006New director appointed (2 pages)
24 October 2006New director appointed (2 pages)
27 September 2006New director appointed (2 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
27 September 2006New director appointed (2 pages)
26 April 2006Return made up to 01/03/06; full list of members (8 pages)
26 April 2006Return made up to 01/03/06; full list of members (8 pages)
23 December 2005Full accounts made up to 31 March 2005 (13 pages)
23 December 2005Full accounts made up to 31 March 2005 (13 pages)
19 April 2005Return made up to 01/03/05; change of members (6 pages)
19 April 2005Return made up to 01/03/05; change of members (6 pages)
31 March 2005Registered office changed on 31/03/05 from: coxs farm blanchards hill guildford surrey GU4 7QJ (1 page)
31 March 2005Registered office changed on 31/03/05 from: coxs farm blanchards hill guildford surrey GU4 7QJ (1 page)
10 January 2005Full accounts made up to 31 March 2004 (13 pages)
10 January 2005Full accounts made up to 31 March 2004 (13 pages)
20 April 2004Return made up to 01/03/04; no change of members (6 pages)
20 April 2004Return made up to 01/03/04; no change of members (6 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
4 February 2004Full accounts made up to 31 March 2003 (13 pages)
3 April 2003Return made up to 01/03/03; full list of members (8 pages)
3 April 2003Return made up to 01/03/03; full list of members (8 pages)
8 January 2003Full accounts made up to 31 March 2002 (12 pages)
8 January 2003Full accounts made up to 31 March 2002 (12 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 December 2002Ad 13/12/02--------- £ si 1879@1=1879 £ ic 35717/37596 (2 pages)
23 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
23 December 2002Ad 13/12/02--------- £ si 1879@1=1879 £ ic 35717/37596 (2 pages)
29 April 2002Return made up to 01/03/02; full list of members; amend (8 pages)
29 April 2002Return made up to 01/03/02; full list of members; amend (8 pages)
27 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 March 2002Return made up to 01/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 2002Memorandum and Articles of Association (13 pages)
9 January 2002Memorandum and Articles of Association (13 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
25 July 2001Ad 20/07/01--------- £ si 7144@1=7144 £ ic 28573/35717 (2 pages)
25 July 2001Ad 19/07/01--------- £ si 3572@1=3572 £ ic 25001/28573 (2 pages)
25 July 2001Ad 19/07/01--------- £ si 3572@1=3572 £ ic 25001/28573 (2 pages)
25 July 2001Ad 20/07/01--------- £ si 7144@1=7144 £ ic 28573/35717 (2 pages)
21 June 2001Ad 05/04/01--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
21 June 2001Ad 05/04/01--------- £ si 25000@1=25000 £ ic 1/25001 (2 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New secretary appointed (2 pages)
27 March 2001New director appointed (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Director resigned (1 page)
1 March 2001Incorporation (13 pages)
1 March 2001Incorporation (13 pages)