Company NameRoseguard Investments Limited
DirectorJonathan Peter Lewis Gross
Company StatusActive
Company Number04392794
CategoryPrivate Limited Company
Incorporation Date12 March 2002(22 years ago)
Previous NameAlldean Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Peter Edward Duboff
NationalityBritish
StatusCurrent
Appointed28 March 2002(2 weeks, 2 days after company formation)
Appointment Duration22 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Moorcroft Court
Bibsworth Road
London
N3 3RE
Director NameMr Jonathan Peter Lewis Gross
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2006(4 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address40a Hamilton Terrace
London
NW8 9UJ
Director NameMrs Hanna Freda Gross
Date of BirthNovember 1938 (Born 85 years ago)
NationalitySwedish
StatusResigned
Appointed28 March 2002(2 weeks, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 28 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameJeremy Richard Gross
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(2 weeks, 2 days after company formation)
Appointment Duration4 years, 8 months (resigned 05 December 2006)
RoleJournalist
Correspondence Address5 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 March 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered AddressKingsbury House
468 Church Lane
London
NW9 8UA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£114,254
Cash£34,305
Current Liabilities£12,999

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return9 March 2023 (1 year ago)
Next Return Due23 March 2024 (overdue)

Filing History

30 June 2023Micro company accounts made up to 30 March 2023 (3 pages)
12 April 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 30 March 2022 (3 pages)
31 December 2022Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page)
26 October 2022Director's details changed for Jonathan Peter Lewis Gross on 15 October 2022 (2 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
25 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
20 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
21 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
21 March 2014Registered office address changed from Trafalgar House Grenville Place London NW7 3SA United Kingdom on 21 March 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 November 2013Director's details changed for Jonathan Peter Lewis Gross on 1 June 2013 (3 pages)
21 November 2013Director's details changed for Jonathan Peter Lewis Gross on 1 June 2013 (3 pages)
21 November 2013Director's details changed for Jonathan Peter Lewis Gross on 1 June 2013 (3 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
17 January 2013Company name changed alldean LTD\certificate issued on 17/01/13
  • CONNOT ‐
(3 pages)
17 January 2013Company name changed alldean LTD\certificate issued on 17/01/13
  • CONNOT ‐
(3 pages)
11 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-09
(2 pages)
11 January 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-09
(2 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Change of name notice (2 pages)
19 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-17
(1 page)
19 December 2012Change of name notice (2 pages)
19 December 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-12-17
(1 page)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
2 March 2012Termination of appointment of Hanna Gross as a director (2 pages)
2 March 2012Termination of appointment of Hanna Gross as a director (2 pages)
29 February 2012Termination of appointment of Hanna Gross as a director (1 page)
29 February 2012Termination of appointment of Hanna Gross as a director (1 page)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 March 2010Director's details changed for Mrs Hanna Freda Gross on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Mrs Hanna Freda Gross on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Mrs Hanna Freda Gross on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Memorandum and Articles of Association (5 pages)
10 March 2010Memorandum and Articles of Association (5 pages)
23 February 2010Change of name notice (2 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(1 page)
23 February 2010Change of name notice (2 pages)
23 February 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-16
(1 page)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
7 July 2009Registered office changed on 07/07/2009 from 118-120 kenton road harrow middlesex HA3 8AL (1 page)
24 April 2009Return made up to 09/03/09; full list of members (3 pages)
24 April 2009Return made up to 09/03/09; full list of members (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
1 April 2008Return made up to 09/03/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 August 2007Registered office changed on 21/08/07 from: c/o duboff & co, trafalgar house grenville place mill hill london NW7 3SA (1 page)
21 August 2007Registered office changed on 21/08/07 from: c/o duboff & co, trafalgar house grenville place mill hill london NW7 3SA (1 page)
2 April 2007Return made up to 09/03/07; full list of members (2 pages)
2 April 2007Return made up to 09/03/07; full list of members (2 pages)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
9 March 2006Return made up to 09/03/06; full list of members (2 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 April 2005Return made up to 12/03/05; full list of members (2 pages)
4 April 2005Return made up to 12/03/05; full list of members (2 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Return made up to 12/03/04; full list of members (7 pages)
24 June 2004Return made up to 12/03/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
14 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 April 2003Return made up to 12/03/03; full list of members (7 pages)
10 April 2003Return made up to 12/03/03; full list of members (7 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
12 March 2002Incorporation (9 pages)
12 March 2002Incorporation (9 pages)