Company NameRosetime Ltd
DirectorsMyer Bernard Rothfeld and Eve Freda Rothfeld
Company StatusActive
Company Number05290157
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
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(1 month, 2 weeks 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(1 month, 2 weeks after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Road
Stamford Hill
London
N16 6UE
Director NameMrs Eve Freda Rothfeld
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleHeadteacher
Country of ResidenceEngland
Correspondence AddressMedcar House
149a Stamford Hill
London
N16 5LL
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 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

Year2012
Net Worth-£34,484
Current Liabilities£247,656

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months, 1 week from now)

Charges

25 November 2016Delivered on: 30 November 2016
Persons entitled: Axis Bank UK Limited (No. 07554558)

Classification: A registered charge
Particulars: Norman court, flat 1, lordship lane, london, SE22 8JT (title number TGL252802).
Outstanding
10 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: The f/h property k/a 1 lambridge buildings bath and the l/h property k/a ground floor flat NO1 norman court lordship lane dulwich t/n ST203914 and LN208323. 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
10 February 2005Delivered on: 18 February 2005
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a first fixed charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Outstanding

Filing History

16 February 2024Confirmation statement made on 14 January 2024 with no updates (3 pages)
29 August 2023Total exemption full accounts made up to 30 November 2022 (14 pages)
4 August 2023Registration of charge 052901570004, created on 3 August 2023 (6 pages)
8 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
4 August 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
17 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (14 pages)
18 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
21 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
18 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
12 December 2016Satisfaction of charge 1 in full (1 page)
12 December 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Registration of charge 052901570003, created on 25 November 2016 (53 pages)
30 November 2016Registration of charge 052901570003, created on 25 November 2016 (53 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
23 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
14 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(5 pages)
30 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(5 pages)
30 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 1
(5 pages)
4 November 2015Appointment of Mrs Eve Freda Rothfeld as a director on 1 November 2015 (2 pages)
4 November 2015Appointment of Mrs Eve Freda Rothfeld as a director on 1 November 2015 (2 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
26 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
19 November 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
30 November 2011Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 December 2009Register inspection address has been changed (1 page)
24 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
24 December 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
24 December 2009Register inspection address has been changed (1 page)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
13 February 2009Return made up to 18/11/08; full list of members (3 pages)
13 February 2009Return made up to 18/11/08; full list of members (3 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (6 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)
30 November 2007Return made up to 18/11/07; no change of members (6 pages)
30 November 2007Return made up to 18/11/07; no change of members (6 pages)
11 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
11 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
23 January 2007Return made up to 18/11/06; full list of members (6 pages)
23 January 2007Return made up to 18/11/06; full list of members (6 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
21 September 2006Total exemption small company accounts made up to 30 November 2005 (2 pages)
24 May 2006Return made up to 18/11/05; full list of members (6 pages)
24 May 2006Return made up to 18/11/05; full list of members (6 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)
18 February 2005Particulars of mortgage/charge (4 pages)
11 January 2005Registered office changed on 11/01/05 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
11 January 2005Registered office changed on 11/01/05 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
11 January 2005Director resigned (1 page)
7 January 2005New secretary appointed (2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005New director 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)
18 November 2004Incorporation (14 pages)
18 November 2004Incorporation (14 pages)