Company NameRoosevelt Court Management Company Limited
DirectorsGregor Dunnet Swanson and Karen Capps
Company StatusActive
Company Number05426964
CategoryPrivate Limited Company
Incorporation Date18 April 2005(19 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gregor Dunnet Swanson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(1 year, 4 months after company formation)
Appointment Duration17 years, 8 months
RolePurser
Country of ResidenceEngland
Correspondence AddressFlat 11
84a Roosevelt Court
London
SW19 6EL
Secretary NameMrs Karen Capps
StatusCurrent
Appointed18 January 2012(6 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressRoosevelt Court
84a Augustus Road
Wimbledon
London
SW19 6EL
Director NameMrs Karen Capps
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(9 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoosevelt Court
84a Augustus Road
Wimbledon
London
SW19 6EL
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleDirector Of Special Projects
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMr Graham Ernest Lloyd
NationalityBritish
StatusResigned
Appointed18 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Director NameMr Michael Paul West
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(1 year, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 February 2014)
RoleAdvertising Sales
Country of ResidenceEngland
Correspondence AddressFlat 14 Roosevelt Court
84a Augustus Road
London
SW19 6EL
Secretary NameChristopher Stewart Hall
NationalityBritish
StatusResigned
Appointed21 September 2006(1 year, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 06 June 2011)
RoleCompany Director
Correspondence AddressFlat 3 Roosevelt Court
84a Augustus Road
London
SW19 6EL
Secretary NameMr Declan Leonard
StatusResigned
Appointed06 June 2011(6 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 January 2012)
RoleCompany Director
Correspondence AddressFlat 9 Roosevelt Court
84a Augustus Road
London
SW19 6EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRoosevelt Court
84a Augustus Road
Wimbledon
London
SW19 6EL
RegionLondon
ConstituencyPutney
CountyGreater London
WardWest Hill
Built Up AreaGreater London

Shareholders

1 at £100Andrew Giles Levy
7.14%
Ordinary
1 at £100Caroline Lloyd
7.14%
Ordinary
1 at £100Clodagh Brennan
7.14%
Ordinary
1 at £100Fumiko Shiba Hirayanagi & Takashi Hirayanagi
7.14%
Ordinary
1 at £100Greg Francis
7.14%
Ordinary
1 at £100Gregor Dunnet Swanson
7.14%
Ordinary
1 at £100Jane Isobel Cole & Anthony Neil Cole
7.14%
Ordinary
1 at £100Joanne Lywood
7.14%
Ordinary
1 at £100Karen Douglas
7.14%
Ordinary
1 at £100Lesley Jane Hannon
7.14%
Ordinary
1 at £100Michael Paul West & Peter Jeremy West
7.14%
Ordinary
1 at £100Philip Raymond Hector
7.14%
Ordinary
1 at £100Sally Mary Sarginson
7.14%
Ordinary
1 at £100Usman Boie-kamara & Isata Boie-kamara
7.14%
Ordinary
3 at £0.2Raymond Charles Manning
0.04%
Founder
2 at £0.2Donald Anthony Tucker
0.03%
Founder

Financials

Year2014
Net Worth£1,401
Cash£11,305
Current Liabilities£12,172

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return18 April 2024 (1 week ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

12 September 2023Total exemption full accounts made up to 24 June 2023 (7 pages)
19 April 2023Confirmation statement made on 18 April 2023 with updates (5 pages)
29 September 2022Total exemption full accounts made up to 24 June 2022 (7 pages)
1 July 2022Second filing of Confirmation Statement dated 18 April 2022 (4 pages)
20 April 2022Confirmation statement made on 18 April 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/07/2022.
(4 pages)
26 July 2021Total exemption full accounts made up to 24 June 2021 (7 pages)
22 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 24 June 2020 (7 pages)
4 May 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
9 September 2019Change of details for Miss Karen Douglas as a person with significant control on 9 September 2019 (2 pages)
9 September 2019Director's details changed for Miss Karen Douglas on 9 September 2019 (2 pages)
9 September 2019Secretary's details changed for Karen Douglas on 9 September 2019 (1 page)
6 September 2019Total exemption full accounts made up to 24 June 2019 (7 pages)
18 April 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
3 October 2018Total exemption full accounts made up to 24 June 2018 (7 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
12 September 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 18 April 2017 with updates (8 pages)
25 August 2016Total exemption small company accounts made up to 24 June 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 24 June 2016 (7 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,401
(6 pages)
20 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,401
(6 pages)
8 October 2015Total exemption small company accounts made up to 24 June 2015 (7 pages)
8 October 2015Total exemption small company accounts made up to 24 June 2015 (7 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,401
(6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,401
(6 pages)
22 December 2014Total exemption small company accounts made up to 24 June 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 24 June 2014 (7 pages)
4 July 2014Appointment of Karen Douglas as a director (2 pages)
4 July 2014Appointment of Karen Douglas as a director (2 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,401
(5 pages)
22 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1,401
(5 pages)
28 February 2014Termination of appointment of Michael West as a director (1 page)
28 February 2014Termination of appointment of Michael West as a director (1 page)
19 December 2013Total exemption small company accounts made up to 24 June 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 24 June 2013 (7 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 24 June 2012 (5 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (6 pages)
18 April 2012Termination of appointment of Declan Leonard as a secretary (1 page)
18 April 2012Termination of appointment of Declan Leonard as a secretary (1 page)
18 January 2012Appointment of Karen Douglas as a secretary (1 page)
18 January 2012Appointment of Karen Douglas as a secretary (1 page)
8 September 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
8 September 2011Total exemption small company accounts made up to 24 June 2011 (5 pages)
6 June 2011Appointment of Mr Declan Leonard as a secretary (2 pages)
6 June 2011Appointment of Mr Declan Leonard as a secretary (2 pages)
6 June 2011Termination of appointment of Christopher Hall as a secretary (1 page)
6 June 2011Termination of appointment of Christopher Hall as a secretary (1 page)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
4 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
26 October 2010Total exemption small company accounts made up to 24 June 2010 (7 pages)
26 October 2010Total exemption small company accounts made up to 24 June 2010 (7 pages)
26 April 2010Director's details changed for Gregor Dunnet Swanson on 18 April 2010 (2 pages)
26 April 2010Secretary's details changed for Christopher Stewart Hall on 18 April 2010 (1 page)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (12 pages)
26 April 2010Director's details changed for Michael Paul West on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Michael Paul West on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Gregor Dunnet Swanson on 18 April 2010 (2 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (12 pages)
26 April 2010Secretary's details changed for Christopher Stewart Hall on 18 April 2010 (1 page)
13 January 2010Total exemption small company accounts made up to 24 June 2009 (6 pages)
13 January 2010Total exemption small company accounts made up to 24 June 2009 (6 pages)
8 May 2009Return made up to 18/04/09; full list of members (10 pages)
8 May 2009Return made up to 18/04/09; full list of members (10 pages)
29 January 2009Total exemption full accounts made up to 24 June 2008 (9 pages)
29 January 2009Total exemption full accounts made up to 24 June 2008 (9 pages)
21 April 2008Return made up to 18/04/08; full list of members (10 pages)
21 April 2008Return made up to 18/04/08; full list of members (10 pages)
22 January 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
22 January 2008Total exemption full accounts made up to 24 June 2007 (7 pages)
30 April 2007Return made up to 18/04/07; full list of members (6 pages)
30 April 2007Return made up to 18/04/07; full list of members (6 pages)
21 January 2007Registered office changed on 21/01/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
21 January 2007Registered office changed on 21/01/07 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006New secretary appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Secretary resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006Secretary resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
25 August 2006Total exemption full accounts made up to 24 June 2006 (11 pages)
25 August 2006Total exemption full accounts made up to 24 June 2006 (11 pages)
10 May 2006Return made up to 18/04/06; full list of members (7 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Return made up to 18/04/06; full list of members (7 pages)
10 May 2006Director's particulars changed (1 page)
10 August 2005Accounting reference date extended from 30/04/06 to 24/06/06 (1 page)
10 August 2005Accounting reference date extended from 30/04/06 to 24/06/06 (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
18 April 2005Incorporation (25 pages)
18 April 2005Incorporation (25 pages)