Company Name20 Rosary Gardens Limited
DirectorsRichard Agar and Andrew Edington Cumine
Company StatusActive
Company Number05460925
CategoryPrivate Limited Company
Incorporation Date24 May 2005(18 years, 11 months 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 Richard Agar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(same day as company formation)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressBasement Flat
20 Rosary Gardens
London
SW7 4NT
Secretary NameFrancine Moore
NationalityBritish
StatusCurrent
Appointed19 November 2007(2 years, 5 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address20 Rosary Gardens
London
SW7 4NT
Director NameAndrew Edington Cumine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(16 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 20 Rosary Gardens
London
SW7 4NT
Director NameWilliam McKechnie Coats
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleAdministrator
Correspondence Address295 Latymer Court
Hammersmith Road
London
W6 7LD
Director NameLouisa Shetty
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCasting Director
Correspondence AddressFlat 2 20 Rosary Gardens
Kensington
London
SW7 4NT
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameAndrew Edington Cumine
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Executive
Correspondence AddressGroud Floor Flat
20 Rosary Gardens
London
SW7 4NT
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed24 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressGround Floor Flat 31 Eardley Crescent
C/O Peter Costello
London
SW5 9JT
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

1 at £1Andrew Edington Cumine
25.00%
Ordinary
1 at £1Miss Francine Moore
25.00%
Ordinary
1 at £1Richard Agar
25.00%
Ordinary
1 at £1William James Dermott Magill & Cosima Jane Magill
25.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return24 May 2023 (11 months ago)
Next Return Due7 June 2024 (1 month, 2 weeks from now)

Filing History

31 May 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (4 pages)
1 May 2023Registered office address changed from 843 Finchley Road London NW11 8NA to Ground Floor Flat 31 Eardley Crescent C/O Peter Costello London SW5 9JT on 1 May 2023 (2 pages)
6 June 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
27 May 2022Confirmation statement made on 24 May 2022 with updates (4 pages)
1 January 2022Appointment of Andrew Edington Cumine as a director on 1 January 2022 (2 pages)
1 June 2021Accounts for a dormant company made up to 31 May 2021 (2 pages)
1 June 2021Confirmation statement made on 24 May 2021 with updates (4 pages)
31 May 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
27 May 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
28 May 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
5 July 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
5 July 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
22 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 24 May 2017 with updates (6 pages)
31 May 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
31 May 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(4 pages)
22 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4
(4 pages)
22 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
11 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(4 pages)
11 August 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 4
(4 pages)
11 August 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
14 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(4 pages)
14 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(4 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
16 June 2014Accounts for a dormant company made up to 31 May 2014 (2 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-03
(4 pages)
13 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
13 June 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
10 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
10 June 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
1 July 2010Accounts for a dormant company made up to 31 May 2010 (12 pages)
1 July 2010Accounts for a dormant company made up to 31 May 2010 (12 pages)
29 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
6 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
6 July 2009Return made up to 24/05/09; full list of members (4 pages)
6 July 2009Accounts for a dormant company made up to 31 May 2009 (1 page)
6 July 2009Return made up to 24/05/09; full list of members (4 pages)
21 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
21 July 2008Accounts for a dormant company made up to 31 May 2008 (2 pages)
18 July 2008Return made up to 24/05/08; full list of members (4 pages)
18 July 2008Return made up to 24/05/08; full list of members (4 pages)
22 November 2007New secretary appointed (2 pages)
22 November 2007New secretary appointed (2 pages)
19 July 2007Return made up to 24/05/07; full list of members (6 pages)
19 July 2007Return made up to 24/05/07; full list of members (6 pages)
16 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
16 July 2007Accounts for a dormant company made up to 31 May 2007 (1 page)
15 June 2007Director resigned (1 page)
15 June 2007Director resigned (1 page)
27 March 2007Secretary resigned (1 page)
27 March 2007Secretary resigned (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
12 July 2006Ad 24/05/05--------- £ si 3@1 (2 pages)
12 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
12 July 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2006Registered office changed on 12/07/06 from: 20 rosary gardens kensington london SW7 4NT (1 page)
12 July 2006Return made up to 24/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 July 2006Registered office changed on 12/07/06 from: 20 rosary gardens kensington london SW7 4NT (1 page)
12 July 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
12 July 2006Ad 24/05/05--------- £ si 3@1 (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 16 st john street london EC1M 4NT (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005New director appointed (2 pages)
4 July 2005New secretary appointed (2 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New director appointed (2 pages)
4 July 2005Registered office changed on 04/07/05 from: 16 st john street london EC1M 4NT (1 page)
24 May 2005Incorporation (14 pages)
24 May 2005Incorporation (14 pages)