Company NameRosenmanor Limited
DirectorsParvadee Shumoogam and Radha Krishna Shumoogam
Company StatusActive
Company Number04433986
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 12 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMrs Parvadee Shumoogam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2012(10 years after company formation)
Appointment Duration11 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Addington Road Selsdon
South Croydon
Surrey
CR2 8LR
Director NameMr Radha Krishna Shumoogam
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2012(10 years, 4 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Babington Road
Streatham
London
SW16 6AN
Director NameMrs Parvadee Shumoogam
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(1 week after company formation)
Appointment Duration3 years (resigned 10 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AA
Secretary NameJaya Luxmi Shumoogam
NationalityBritish
StatusResigned
Appointed16 May 2002(1 week after company formation)
Appointment Duration9 years, 11 months (resigned 01 May 2012)
RoleSecretary
Correspondence Address18 Bensham Manor Road
Thornton Heath
Surrey
CR7 7AA
Director NameMiss Jaya Luxmi Shumoogam
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(3 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Purley Down Road
Croydon
CR2 0RB
Director NameMr Ronald Andrew Bee
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(3 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 July 2008)
RoleConsultant
Correspondence Address65 Stanley Avenue
Hornsea
North Humberside
HU18 1UQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Telephone020 82397518
Telephone regionLondon

Location

Registered Address97 Babington Road
Streatham
London
SW16 6AN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardSt Leonard's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Krishna Shumoogam
50.00%
Ordinary
50 at £1Parvadee Shumoogam
50.00%
Ordinary

Financials

Year2014
Net Worth£551,103
Cash£243,552
Current Liabilities£374,883

Accounts

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

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

2 March 2018Delivered on: 12 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 41 brighton road purley surrey registered at h m land registry with title number: SGL352554.
Outstanding
2 March 2018Delivered on: 12 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 20 bensham manor road thornton heath croydon surrey registered at h m land registry with title number: SY327513.
Outstanding
2 March 2018Delivered on: 12 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 18 bensham manor road thornton heath croydon surrey registered at h m land registry with title number: SGL99150.
Outstanding
2 March 2018Delivered on: 12 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 46 kempshott road streatham london registered at h m land registry with title number: TGL200299.
Outstanding
10 July 2017Delivered on: 13 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
6 April 2006Delivered on: 20 April 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 February 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
3 March 2023Confirmation statement made on 2 March 2023 with updates (4 pages)
31 January 2023Amended total exemption full accounts made up to 31 March 2022 (9 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
14 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 March 2021Change of details for Mr Radha Krishna Shumoogam as a person with significant control on 2 March 2021 (2 pages)
2 March 2021Cessation of Parvadee Shumoogam as a person with significant control on 2 March 2021 (1 page)
2 March 2021Confirmation statement made on 2 March 2021 with updates (5 pages)
22 February 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
10 February 2021Change of details for Mrs Parvadee Shumoogam as a person with significant control on 8 February 2021 (2 pages)
10 February 2021Change of details for Mr Radha Krishna Shumoogam as a person with significant control on 8 February 2021 (2 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
5 December 2019Registered office address changed from 18 Bensham Manor Road Thornton Heath Surrey CR7 7AA to 97 Babington Road Streatham London SW16 6AN on 5 December 2019 (1 page)
21 February 2019Change of details for Mr Radha Krishna Shumoogam as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Change of details for Mrs Parvadee Shumoogam as a person with significant control on 21 February 2019 (2 pages)
21 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
19 February 2019Confirmation statement made on 5 February 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
12 March 2018Registration of charge 044339860005, created on 2 March 2018 (7 pages)
12 March 2018Registration of charge 044339860004, created on 2 March 2018 (7 pages)
12 March 2018Registration of charge 044339860006, created on 2 March 2018 (7 pages)
12 March 2018Registration of charge 044339860003, created on 2 March 2018 (7 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
8 March 2018Confirmation statement made on 5 February 2018 with updates (4 pages)
7 February 2018Director's details changed for Mrs Parvadee Shumoogam on 10 February 2017 (2 pages)
7 February 2018Director's details changed for Mr Radha Krishna Shumoogam on 10 February 2017 (2 pages)
7 February 2018Change of details for Mrs Parvadee Shumoogam as a person with significant control on 10 February 2017 (2 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Satisfaction of charge 1 in full (4 pages)
12 October 2017Satisfaction of charge 1 in full (4 pages)
13 July 2017Registration of charge 044339860002, created on 10 July 2017 (24 pages)
13 July 2017Registration of charge 044339860002, created on 10 July 2017 (24 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
8 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
8 June 2016Previous accounting period shortened from 30 September 2016 to 31 March 2016 (1 page)
11 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
10 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(3 pages)
16 January 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
16 January 2014Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 February 2013Appointment of Mr Radha Krishna Shumoogam as a director (2 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
6 February 2013Termination of appointment of Jaya Shumoogam as a director (1 page)
6 February 2013Appointment of Mr Radha Krishna Shumoogam as a director (2 pages)
6 February 2013Appointment of Mrs Parvadee Shumoogam as a director (2 pages)
6 February 2013Termination of appointment of Jaya Shumoogam as a director (1 page)
6 February 2013Appointment of Mrs Parvadee Shumoogam as a director (2 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
6 February 2013Appointment of Mr Radha Krishna Shumoogam as a director (2 pages)
6 February 2013Appointment of Mr Radha Krishna Shumoogam as a director (2 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (3 pages)
30 May 2012Termination of appointment of Jaya Shumoogam as a secretary (1 page)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
30 May 2012Termination of appointment of Jaya Shumoogam as a secretary (1 page)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (11 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
30 June 2010Director's details changed for Miss Jaya Luxmi Shumoogam on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Miss Jaya Luxmi Shumoogam on 1 October 2009 (2 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Miss Jaya Luxmi Shumoogam on 1 October 2009 (2 pages)
17 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
17 May 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 July 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
20 May 2009Return made up to 09/05/09; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 August 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 July 2008Appointment terminated director ronald bee (2 pages)
4 July 2008Appointment terminated director ronald bee (2 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
12 May 2008Return made up to 09/05/08; full list of members (4 pages)
10 March 2008Director appointed miss jaya luxmi shumoogam (1 page)
10 March 2008Director appointed miss jaya luxmi shumoogam (1 page)
14 January 2008Amended accounts made up to 31 May 2006 (9 pages)
14 January 2008Amended accounts made up to 31 May 2006 (9 pages)
17 December 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
17 December 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 November 2007Total exemption full accounts made up to 31 May 2005 (9 pages)
26 November 2007Total exemption full accounts made up to 31 May 2005 (9 pages)
22 May 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 May 2007Return made up to 09/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
18 July 2006Return made up to 09/05/06; full list of members (7 pages)
18 July 2006Return made up to 09/05/06; full list of members (7 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
20 April 2006Particulars of mortgage/charge (9 pages)
20 April 2006Particulars of mortgage/charge (9 pages)
2 November 2005New director appointed (1 page)
2 November 2005New director appointed (1 page)
2 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
4 July 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
9 June 2005Return made up to 09/05/05; full list of members (6 pages)
9 June 2005Return made up to 09/05/05; full list of members (6 pages)
6 August 2004Return made up to 09/05/04; full list of members (6 pages)
6 August 2004Return made up to 09/05/04; full list of members (6 pages)
15 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 February 2003Director's particulars changed (1 page)
14 February 2003Director's particulars changed (1 page)
14 February 2003Registered office changed on 14/02/03 from: 18 bensham manor road london CR7 7AA (1 page)
14 February 2003Registered office changed on 14/02/03 from: 18 bensham manor road london CR7 7AA (1 page)
23 May 2002Registered office changed on 23/05/02 from: 1559 london road london SW16 4AD (1 page)
23 May 2002New secretary appointed (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Ad 16/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2002New director appointed (2 pages)
23 May 2002Ad 16/05/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 May 2002Registered office changed on 23/05/02 from: 1559 london road london SW16 4AD (1 page)
23 May 2002New secretary appointed (2 pages)
17 May 2002Registered office changed on 17/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Secretary resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Director resigned (1 page)
17 May 2002Registered office changed on 17/05/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
9 May 2002Incorporation (16 pages)
9 May 2002Incorporation (16 pages)