Company NameRosewalk Properties Limited
Company StatusActive
Company Number04318348
CategoryPrivate Limited Company
Incorporation Date7 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Julius Levinkind
NationalityBritish
StatusCurrent
Appointed02 July 2004(2 years, 7 months after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 7 Highview
5 Holford Road
London
NW3 1AG
Director NameMr Julius Levinkind
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Highview
5 Holford Road Hampstead
London
NW3 1AG
Director NameDr Malcolm Levinkind
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2013(11 years, 6 months after company formation)
Appointment Duration10 years, 11 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 Caversham Lodge
95 Grove Avenue Muswell Hill
London
N10 2AJ
Director NameMrs Felicity Desiree Fine
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2016(14 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleHomoeopath
Country of ResidenceUnited Kingdom
Correspondence Address7 Highview
5 Holford Road Hampstead
London
Englqand
NW3 1AG
Director NameMrs Ivone Lopes
Date of BirthMarch 1928 (Born 96 years ago)
NationalityPortuguese
StatusResigned
Appointed20 November 2001(1 week, 6 days after company formation)
Appointment Duration11 years, 7 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Gloucester Gardens
Cockfosters
Barnet
Hertfordshire
EN4 0QP
Director NameJose Lopes
Date of BirthAugust 1917 (Born 106 years ago)
NationalityPortuguese
StatusResigned
Appointed20 November 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2004)
RoleSecretary
Correspondence Address72 Gloucester Gardens
Cockfosters
Hertfordshire
EN4 0QP
Secretary NameJose Lopes
NationalityPortuguese
StatusResigned
Appointed20 November 2001(1 week, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 2004)
RoleSecretary
Correspondence Address72 Gloucester Gardens
Cockfosters
Hertfordshire
EN4 0QP
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2001(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address7 Highview
5 Holford Road Hampstead
London
Englqand
NW3 1AG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£12,000
Net Worth£28,202
Cash£11,038
Current Liabilities£1,573

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Charges

17 June 2002Delivered on: 25 June 2002
Persons entitled: Efg Private Bank Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 cavendish lodge, 95 grove avenue and garage 5 muswell hill london N10 2AS.
Outstanding
11 March 2002Delivered on: 19 March 2002
Persons entitled: Efg Private Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 cavendish lodge,grove ave,muswell hill,london N10 2AJ.
Outstanding

Filing History

21 November 2023Cessation of Malcolm Levinkind as a person with significant control on 14 November 2023 (1 page)
21 November 2023Confirmation statement made on 14 November 2023 with no updates (3 pages)
21 November 2023Notification of Ivor Goldin as a person with significant control on 14 November 2023 (2 pages)
21 November 2023Notification of Ivan Rozowsky as a person with significant control on 14 November 2023 (2 pages)
7 September 2023Total exemption full accounts made up to 30 December 2022 (7 pages)
6 January 2023Confirmation statement made on 14 November 2022 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 30 December 2021 (10 pages)
30 December 2021Total exemption full accounts made up to 30 December 2020 (9 pages)
28 December 2021Confirmation statement made on 14 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
13 December 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
14 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
14 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 December 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 7 November 2017 with no updates (3 pages)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
25 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
1 July 2017Notification of Malcolm Levinkind as a person with significant control on 6 April 2016 (2 pages)
1 July 2017Notification of Malcolm Levinkind as a person with significant control on 1 July 2017 (2 pages)
1 July 2017Cessation of United Technologists (Great Britain) Limited as a person with significant control on 6 April 2016 (1 page)
1 July 2017Cessation of United Technologists (Great Britain) Limited as a person with significant control on 1 July 2017 (1 page)
1 July 2017Cessation of United Technologists (Great Britain) Limited as a person with significant control on 6 April 2016 (1 page)
1 July 2017Notification of Malcolm Levinkind as a person with significant control on 6 April 2016 (2 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 7 November 2016 with updates (5 pages)
16 August 2016Appointment of Mrs Felicity Desree Fine as a director on 10 July 2016 (2 pages)
16 August 2016Appointment of Mrs Felicity Desree Fine as a director on 10 July 2016 (2 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
13 November 2015Annual return made up to 7 November 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(5 pages)
8 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(5 pages)
8 November 2014Annual return made up to 7 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
21 November 2013Annual return made up to 7 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(5 pages)
9 October 2013Termination of appointment of Ivone Lopes as a director (1 page)
9 October 2013Termination of appointment of Ivone Lopes as a director (1 page)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 May 2013Registered office address changed from 72 Gloucester Gardens Cockfosters Barnet Hertfordshire EN4 0QP on 14 May 2013 (1 page)
14 May 2013Registered office address changed from 72 Gloucester Gardens Cockfosters Barnet Hertfordshire EN4 0QP on 14 May 2013 (1 page)
13 May 2013Appointment of Mr Julius Levinkind as a director (2 pages)
13 May 2013Appointment of Mr Julius Levinkind as a director (2 pages)
13 May 2013Appointment of Dr Malcolm Levinkind as a director (2 pages)
13 May 2013Appointment of Dr Malcolm Levinkind as a director (2 pages)
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
23 November 2012Annual return made up to 7 November 2012 with a full list of shareholders (4 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 7 November 2011 with a full list of shareholders (4 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
13 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
13 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
13 November 2010Annual return made up to 7 November 2010 with a full list of shareholders (4 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
3 December 2009Director's details changed for Ivone Lopes on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Ivone Lopes on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Ivone Lopes on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 7 November 2009 with a full list of shareholders (4 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
30 June 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 December 2008Location of register of members (1 page)
5 December 2008Return made up to 07/11/08; full list of members (3 pages)
5 December 2008Return made up to 07/11/08; full list of members (3 pages)
5 December 2008Location of register of members (1 page)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
19 November 2007Return made up to 07/11/07; no change of members (6 pages)
19 November 2007Return made up to 07/11/07; no change of members (6 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
27 November 2006Return made up to 07/11/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(6 pages)
27 November 2006Return made up to 07/11/06; full list of members
  • 363(287) ‐ Registered office changed on 27/11/06
(6 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
28 November 2005Return made up to 07/11/05; full list of members (6 pages)
28 November 2005Return made up to 07/11/05; full list of members (6 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
10 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
12 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
17 September 2004Total exemption full accounts made up to 31 December 2003 (16 pages)
6 September 2004New secretary appointed (1 page)
6 September 2004New secretary appointed (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
12 July 2004Secretary resigned;director resigned (1 page)
22 November 2003Return made up to 07/11/03; full list of members (7 pages)
22 November 2003Return made up to 07/11/03; full list of members (7 pages)
20 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
20 May 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 November 2002Return made up to 07/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 November 2002Return made up to 07/11/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
25 June 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
8 February 2002Ad 07/11/01-01/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2002Ad 07/11/01-01/02/02 £ si 99@1=99 £ ic 1/100 (2 pages)
27 November 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
27 November 2001Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New secretary appointed;new director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Registered office changed on 23/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
23 November 2001Registered office changed on 23/11/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
22 November 2001Director resigned (1 page)
22 November 2001Director resigned (1 page)
7 November 2001Incorporation (10 pages)
7 November 2001Incorporation (10 pages)