Company NameRosequest Ltd
DirectorsMyer Bernard Rothfeld and Nathan Rothfield
Company StatusActive
Company Number05165732
CategoryPrivate Limited Company
Incorporation Date29 June 2004(19 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Myer Bernard Rothfeld
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2005(6 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Secretary NameMrs Eve Freda Rothfeld
NationalityBritish
StatusCurrent
Appointed02 January 2005(6 months, 1 week after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameNathan Rothfield
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2008(3 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleLecturer
Country of ResidenceIsrael
Correspondence Address5 Malachi
Bnei Brak
Israel
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed29 June 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£69,131
Current Liabilities£404,999

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

11 February 2005Delivered on: 18 February 2005
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55-59 market street loughborough leicestershire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
11 February 2005Delivered on: 18 February 2005
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All property and assets.
Outstanding

Filing History

16 February 2024Confirmation statement made on 26 January 2024 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
26 January 2023Notification of Myer Rothfeld as a person with significant control on 25 January 2023 (2 pages)
26 January 2023Cessation of Jacob Stempel as a person with significant control on 25 January 2023 (1 page)
26 January 2023Confirmation statement made on 26 January 2023 with updates (4 pages)
18 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
13 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
30 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
2 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
13 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
29 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 July 2017Notification of Jacob Stempel as a person with significant control on 19 July 2017 (2 pages)
19 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
19 July 2017Notification of Jacob Stempel as a person with significant control on 29 June 2017 (2 pages)
19 July 2017Notification of Jacob Stempel as a person with significant control on 29 June 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
6 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-06
  • GBP 100
(6 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(5 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
9 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
4 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Nathan Rothfield on 1 January 2010 (2 pages)
14 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Nathan Rothfield on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Nathan Rothfield on 1 January 2010 (2 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
10 July 2009Return made up to 29/06/09; full list of members (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 September 2008Return made up to 29/06/08; full list of members (4 pages)
24 September 2008Return made up to 29/06/08; full list of members (4 pages)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
19 May 2008Director appointed nathan rothfield (2 pages)
19 May 2008Director appointed nathan rothfield (2 pages)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
9 January 2008Registered office changed on 09/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
15 July 2007Return made up to 29/06/07; no change of members (6 pages)
15 July 2007Return made up to 29/06/07; no change of members (6 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
1 November 2006Total exemption small company accounts made up to 30 June 2006 (2 pages)
6 July 2006Return made up to 29/06/06; full list of members (7 pages)
6 July 2006Return made up to 29/06/06; full list of members (7 pages)
21 December 2005Return made up to 29/06/05; full list of members (6 pages)
21 December 2005Return made up to 29/06/05; full list of members (6 pages)
18 February 2005Particulars of mortgage/charge (4 pages)
18 February 2005Particulars of mortgage/charge (4 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
18 February 2005Particulars of mortgage/charge (3 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Registered office changed on 11/01/05 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005Registered office changed on 07/01/05 from: 43 wellington avenue london N15 6AX (1 page)
7 January 2005Registered office changed on 07/01/05 from: 43 wellington avenue london N15 6AX (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director appointed (2 pages)
29 June 2004Incorporation (14 pages)
29 June 2004Incorporation (14 pages)