Company NameRoscoe Property Management Limited
Company StatusDissolved
Company Number04378886
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameNeil Armstrong McMyn
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 December 2011(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (closed 21 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameMr Robert William Middleton Brook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
Director NameMr John Anthony Bingham Kennedy
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressNewhall
Carlops
Penicuik
Midlothian
EH26 9LY
Scotland
Secretary NameMr John Kenneth Brown
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address40 Beech Avenue
Glasgow
Renfrewshire
G77 5PP
Scotland
Director NameMr Andrew Edward White
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(1 year, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 December 2009)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressCraigend
2 Cromwell Road
North Berwick
East Lothian
EH39 4LZ
Scotland
Director NamePauline Anne Bradley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 February 2006)
RoleLawyer
Correspondence AddressSpruce Tree House
By Gleneagles
Auchterarder
Perthshire
PH4 1RG
Scotland
Secretary NameMr Peter Michael McCall
NationalityBritish
StatusResigned
Appointed03 March 2008(6 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 2009)
RoleSolicitor
Correspondence Address19 Bonaly Terrace
Edinburgh
Midlothian
EH13 0EL
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed21 February 2002(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitekenmore.co.uk

Location

Registered AddressLevel 13 The Broadgate Tower
Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

2 at £1Roscoe Capital Holdings Cooperatief Ua
100.00%
Ordinary

Financials

Year2014
Turnover£42,332
Gross Profit£20,044
Net Worth£50,707
Cash£5,561
Current Liabilities£2,500

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

29 October 2015Bona Vacantia disclaimer (1 page)
29 October 2015Bona Vacantia disclaimer (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
30 March 2015Application to strike the company off the register (3 pages)
30 March 2015Application to strike the company off the register (3 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
9 March 2015Satisfaction of charge 1 in full (1 page)
9 March 2015Satisfaction of charge 1 in full (1 page)
18 December 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
18 December 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
4 October 2012Full accounts made up to 31 December 2011 (11 pages)
19 March 2012Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom (1 page)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
19 March 2012Register inspection address has been changed from C/O Tamar Capital Partners Limited 271 Regent Street London W1B 2ES United Kingdom (1 page)
17 February 2012Change of name notice (2 pages)
17 February 2012Company name changed tamar property management LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(2 pages)
17 February 2012Company name changed tamar property management LIMITED\certificate issued on 17/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(2 pages)
17 February 2012Change of name notice (2 pages)
6 January 2012Appointment of Neil Armstrong Mcmyn as a director (3 pages)
6 January 2012Termination of appointment of Robert Brook as a director (2 pages)
6 January 2012Termination of appointment of Robert Brook as a director (2 pages)
6 January 2012Appointment of Neil Armstrong Mcmyn as a director (3 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
7 October 2011Full accounts made up to 31 December 2010 (11 pages)
24 May 2011Auditor's resignation (1 page)
24 May 2011Auditor's resignation (1 page)
18 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
11 February 2011Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
11 February 2011Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 11 February 2011 (1 page)
11 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
3 February 2011Director's details changed for Mr Robert William Middleton Brook on 2 February 2011 (2 pages)
20 July 2010Register(s) moved to registered inspection location (1 page)
20 July 2010Register(s) moved to registered inspection location (1 page)
19 July 2010Register inspection address has been changed (1 page)
19 July 2010Register inspection address has been changed (1 page)
11 May 2010Registered office address changed from 58 Davies Street London W1K 5JF on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 58 Davies Street London W1K 5JF on 11 May 2010 (2 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
8 April 2010Company name changed kenmore property management LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
8 April 2010Company name changed kenmore property management LIMITED\certificate issued on 08/04/10
  • RES15 ‐ Change company name resolution on 2010-03-08
(2 pages)
8 April 2010Change of name notice (2 pages)
8 April 2010Current accounting period extended from 30 June 2010 to 31 December 2010 (3 pages)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
7 April 2010Full accounts made up to 30 June 2009 (11 pages)
26 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
28 January 2010Termination of appointment of Andrew White as a director (4 pages)
28 January 2010Termination of appointment of Andrew White as a director (4 pages)
15 January 2010Termination of appointment of John Kennedy as a director (2 pages)
15 January 2010Termination of appointment of John Kennedy as a director (2 pages)
5 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
5 October 2009Termination of appointment of Peter Mccall as a secretary (1 page)
24 March 2009Resolutions
  • RES13 ‐ Re sect 175(5)a 15/12/2008
(2 pages)
24 March 2009Resolutions
  • RES13 ‐ Re sect 175(5)a 15/12/2008
(2 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
24 February 2009Return made up to 21/02/09; full list of members (4 pages)
10 February 2009Full accounts made up to 30 June 2008 (13 pages)
10 February 2009Full accounts made up to 30 June 2008 (13 pages)
5 June 2008Full accounts made up to 31 July 2007 (10 pages)
5 June 2008Full accounts made up to 31 July 2007 (10 pages)
13 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
13 May 2008Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
6 March 2008Return made up to 21/02/08; full list of members (4 pages)
6 March 2008Return made up to 21/02/08; full list of members (4 pages)
5 March 2008Appointment terminated secretary john brown (1 page)
5 March 2008Appointment terminated secretary john brown (1 page)
5 March 2008Secretary appointed mr peter michael mccall (1 page)
5 March 2008Secretary appointed mr peter michael mccall (1 page)
11 September 2007Full accounts made up to 31 July 2006 (11 pages)
11 September 2007Full accounts made up to 31 July 2006 (11 pages)
23 February 2007Return made up to 21/02/07; full list of members (2 pages)
23 February 2007Return made up to 21/02/07; full list of members (2 pages)
22 September 2006Registered office changed on 22/09/06 from: second floor r 5 wigmore street london W1U 1PB (1 page)
22 September 2006Registered office changed on 22/09/06 from: second floor r 5 wigmore street london W1U 1PB (1 page)
6 April 2006Particulars of mortgage/charge (7 pages)
6 April 2006Particulars of mortgage/charge (7 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
22 February 2006Return made up to 21/02/06; full list of members (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
24 January 2006Full accounts made up to 31 July 2005 (11 pages)
24 January 2006Full accounts made up to 31 July 2005 (11 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
11 April 2005New director appointed (3 pages)
11 April 2005New director appointed (3 pages)
5 April 2005Full accounts made up to 31 July 2004 (11 pages)
5 April 2005Full accounts made up to 31 July 2004 (11 pages)
8 March 2005Return made up to 21/02/05; full list of members (2 pages)
8 March 2005Return made up to 21/02/05; full list of members (2 pages)
1 November 2004Registered office changed on 01/11/04 from: 6-8 james street london W1U 1ED (1 page)
1 November 2004Registered office changed on 01/11/04 from: 6-8 james street london W1U 1ED (1 page)
18 August 2004Director's particulars changed (1 page)
18 August 2004Director's particulars changed (1 page)
8 March 2004Return made up to 21/02/04; full list of members (7 pages)
8 March 2004Return made up to 21/02/04; full list of members (7 pages)
7 January 2004Full accounts made up to 31 July 2003 (11 pages)
7 January 2004Full accounts made up to 31 July 2003 (11 pages)
1 October 2003New director appointed (3 pages)
1 October 2003New director appointed (3 pages)
7 March 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
7 March 2003Return made up to 21/02/03; full list of members (7 pages)
7 March 2003Accounting reference date extended from 28/02/03 to 31/07/03 (1 page)
7 March 2003Return made up to 21/02/03; full list of members (7 pages)
2 May 2002Company name changed kp sunbury LIMITED\certificate issued on 02/05/02 (2 pages)
2 May 2002Company name changed kp sunbury LIMITED\certificate issued on 02/05/02 (2 pages)
30 April 2002New secretary appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New director appointed (2 pages)
30 April 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
7 March 2002Secretary resigned (1 page)
21 February 2002Incorporation (18 pages)
21 February 2002Incorporation (18 pages)