Company Name3 Rosecroft Avenue Limited
Company StatusActive
Company Number04182155
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Previous NameLabeldraft Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gaurang Piyush Amin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2012(11 years after company formation)
Appointment Duration12 years, 1 month
RoleDuirector
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosecroft Avenue
London
NW3 7QA
Director NameMr Niroshaan Sivanathan
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityCanadian
StatusCurrent
Appointed23 October 2019(18 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rosecroft Avenue
London
NW3 7QA
Director NameMrs Olivia Lotte Altschul Bennett
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(19 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21a Adamson Road
London
NW3 3HU
Secretary NameAkkorgroup Ltd (Corporation)
StatusCurrent
Appointed06 August 2021(20 years, 4 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address17 Musard Road
Barons Court
London
W6 8NR
Director NameNadia Benaiun
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2001(3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 August 2001)
RoleCompany Director
Correspondence AddressFlat 1
3 Rosecroft Avenue
London
NW3 7QA
Secretary NameDavid Benaim
NationalityBritish
StatusResigned
Appointed22 March 2001(3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 06 August 2001)
RoleSolicitor
Correspondence AddressFlat 1
3 Rosecroft Avenue
London
NW3 7QA
Director NameSidney Gordon
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(4 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2003)
RoleCompany Director
Correspondence AddressFlat 2
3 Rosecroft Avenue
London
NW3 7QA
Director NameOliviero Pesce
Date of BirthAugust 1938 (Born 85 years ago)
NationalityItalian
StatusResigned
Appointed06 August 2001(4 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 14 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
3 Rosecroft Avenue
London
NW3 7QA
Secretary NameHelene Gordon
NationalityBritish
StatusResigned
Appointed06 August 2001(4 months, 2 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 09 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
3 Rosecroft Avenue
London
NW3 7QA
Director NameMartin Malley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(4 years after company formation)
Appointment Duration6 years, 11 months (resigned 21 March 2012)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Rosecroft Avenue
London
NW3 7QA
Secretary NameMr Abdul Olagboyega
StatusResigned
Appointed09 July 2020(19 years, 3 months after company formation)
Appointment Duration9 months (resigned 09 April 2021)
RoleCompany Director
Correspondence Address3 Rosecroft Avenue
London
NW3 7QA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressC/O Ekor Group Block Management
17 Musard Road
London
W6 8NR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Kimcote LTD
25.00%
Ordinary
1 at £1Mr Amin & Mrs G. Amin
25.00%
Ordinary
1 at £1Mr H. Gordon & Mrs S. Gordon
25.00%
Ordinary
1 at £1Mr Waites & Mrs M. Waites
25.00%
Ordinary

Financials

Year2014
Net Worth£2,977
Cash£5,046
Current Liabilities£12,073

Accounts

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

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Filing History

4 February 2021Appointment of Mrs Olivia Lotte Altschul Bennett as a director on 1 February 2021 (2 pages)
9 July 2020Termination of appointment of Helene Gordon as a secretary on 9 July 2020 (1 page)
9 July 2020Appointment of Mr Abdul Olagboyega as a secretary on 9 July 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
16 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 March 2020Registered office address changed from 53 Manor Park Crescent Edgware Middlesex HA8 7LY United Kingdom to 72 College Road Cheshunt Waltham Cross EN8 9NN on 29 March 2020 (1 page)
23 October 2019Appointment of Mr Niroshaan Sivanathan as a director on 23 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Niroshaan Sivanathan on 23 October 2019 (2 pages)
8 May 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
17 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 May 2018Registered office address changed from 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR to 53 Manor Park Crescent Edgware Middlesex HA8 7LY on 1 May 2018 (1 page)
30 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (14 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (14 pages)
17 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 4
(3 pages)
17 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-17
  • GBP 4
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(3 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 4
(3 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(4 pages)
19 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 4
(4 pages)
5 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
5 September 2014Micro company accounts made up to 31 March 2014 (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 4
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Appointment of Mr Guarang Amin as a director (2 pages)
1 May 2012Appointment of Mr Guarang Amin as a director (2 pages)
1 May 2012Director's details changed for Mr Guarang Amin on 21 March 2012 (2 pages)
1 May 2012Director's details changed for Mr Guarang Amin on 21 March 2012 (2 pages)
30 April 2012Termination of appointment of Martin Malley as a director (1 page)
30 April 2012Termination of appointment of Martin Malley as a director (1 page)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 19 March 2012 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Termination of appointment of Oliviero Pesce as a director (1 page)
21 October 2010Termination of appointment of Oliviero Pesce as a director (1 page)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Oliviero Pesce on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
23 March 2010Director's details changed for Martin Malley on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Martin Malley on 23 March 2010 (2 pages)
23 March 2010Director's details changed for Oliviero Pesce on 23 March 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
5 January 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
20 March 2009Return made up to 19/03/09; full list of members (5 pages)
20 March 2009Return made up to 19/03/09; full list of members (5 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 March 2008Return made up to 19/03/08; full list of members (5 pages)
20 March 2008Return made up to 19/03/08; full list of members (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 March 2007Return made up to 19/03/07; full list of members (3 pages)
20 March 2007Return made up to 19/03/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 March 2006Return made up to 19/03/06; full list of members (3 pages)
22 March 2006Return made up to 19/03/06; full list of members (3 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
12 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
30 March 2005Return made up to 19/03/05; full list of members (7 pages)
30 March 2005Return made up to 19/03/05; full list of members (7 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 19/03/04; full list of members (7 pages)
1 April 2004Return made up to 19/03/04; full list of members (7 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
20 March 2003Return made up to 19/03/03; full list of members (8 pages)
20 March 2003Return made up to 19/03/03; full list of members (8 pages)
17 March 2003Registered office changed on 17/03/03 from: 3 rosecroft avenue london NW3 7QA (1 page)
17 March 2003Registered office changed on 17/03/03 from: 3 rosecroft avenue london NW3 7QA (1 page)
27 February 2003Director resigned (1 page)
27 February 2003Director resigned (1 page)
23 January 2003Full accounts made up to 31 March 2002 (10 pages)
23 January 2003Full accounts made up to 31 March 2002 (10 pages)
11 April 2002Return made up to 19/03/02; full list of members (6 pages)
11 April 2002Return made up to 19/03/02; full list of members (6 pages)
5 September 2001New director appointed (2 pages)
5 September 2001Ad 05/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Ad 05/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
5 September 2001New director appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
9 August 2001Secretary resigned (1 page)
9 August 2001Secretary resigned (1 page)
5 April 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: 120 east road london N1 6AA (1 page)
5 April 2001Registered office changed on 05/04/01 from: 120 east road london N1 6AA (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Secretary resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001New secretary appointed (2 pages)
5 April 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
26 March 2001Company name changed labeldraft LIMITED\certificate issued on 26/03/01 (2 pages)
26 March 2001Company name changed labeldraft LIMITED\certificate issued on 26/03/01 (2 pages)
19 March 2001Incorporation (15 pages)
19 March 2001Incorporation (15 pages)