Company Name26 Rosary Gardens Limited
Company StatusActive
Company Number05799115
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 2006(17 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 NameMs Rosa Tea Borzone Ved. A. Portacolone
Date of BirthJuly 1942 (Born 81 years ago)
NationalityItalian
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleHousewife
Country of ResidenceItaly
Correspondence AddressVia Aubert 33 10025 Pino Torinese To
Italy
Director NameMrs Claire Fiona Hamilton-Russell
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAshland House Featherbed Lane
North Sydmonton
Newbury
Berkshire
RG20 4UW
Director NameMrs Danielle Doran
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityFrench
StatusCurrent
Appointed14 October 2013(7 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address26b Rosary Gardens
London
SW7 4NT
Director NameFederica Squadrilli
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleWeb Designer
Correspondence Address12 Cottesloe Mews
London
SE1 7RU
Director NameFrancesca Grazia Anna Tettamanzi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleFinance Manager
Correspondence Address37a Fordhook Avenue
London
W5 3LS
Secretary NameFrancesca Grazia Anna Tettamanzi
NationalityItalian
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleFinance Manager
Correspondence Address37a Fordhook Avenue
London
W5 3LS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLps Livingstone, Wenzel House
Olds Approach
Watford
WD18 9AB
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 April 2023 (11 months, 1 week ago)
Next Return Due11 May 2024 (1 month, 1 week from now)

Filing History

2 August 2023Appointment of Miss Alexandra Christine Spencer Toms as a director on 1 August 2023 (2 pages)
31 May 2023Micro company accounts made up to 30 September 2022 (2 pages)
10 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
9 August 2022Registered office address changed from Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB on 9 August 2022 (1 page)
27 April 2022Confirmation statement made on 27 April 2022 with no updates (3 pages)
24 March 2022Micro company accounts made up to 30 September 2021 (2 pages)
15 June 2021Micro company accounts made up to 30 September 2020 (2 pages)
27 April 2021Confirmation statement made on 27 April 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
28 April 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
25 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
9 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
15 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
22 March 2018Registered office address changed from Suite F3, Sunley House Olds Approach Watford WD18 9TB England to Lps Livingstone, Suite F3 Sunley House Olds Approach Watford WD18 9TB on 22 March 2018 (1 page)
21 March 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite F3, Sunley House Olds Approach Watford WD18 9TB on 21 March 2018 (1 page)
3 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
10 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
10 February 2017Accounts for a dormant company made up to 30 September 2016 (4 pages)
15 June 2016Annual return made up to 27 April 2016 no member list (4 pages)
15 June 2016Annual return made up to 27 April 2016 no member list (4 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 June 2015Annual return made up to 27 April 2015 no member list (4 pages)
29 June 2015Annual return made up to 27 April 2015 no member list (4 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
29 June 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
29 August 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
29 August 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
7 May 2014Director's details changed for Mrs Claire Fiona Hamilton-Russell on 26 April 2014 (2 pages)
7 May 2014Annual return made up to 27 April 2014 no member list (4 pages)
7 May 2014Annual return made up to 27 April 2014 no member list (4 pages)
7 May 2014Director's details changed for Mrs Claire Fiona Hamilton-Russell on 26 April 2014 (2 pages)
14 October 2013Appointment of Mrs Danielle Doran as a director (2 pages)
14 October 2013Appointment of Mrs Danielle Doran as a director (2 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
4 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
17 June 2013Annual return made up to 27 April 2013 no member list (3 pages)
17 June 2013Annual return made up to 27 April 2013 no member list (3 pages)
11 June 2012Annual return made up to 27 April 2012 no member list (3 pages)
11 June 2012Annual return made up to 27 April 2012 no member list (3 pages)
19 March 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
19 March 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
19 May 2011Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 19 May 2011 (1 page)
19 May 2011Registered office address changed from Albury Mill Mill Lane Chilworth Guildford Surrey GU4 8RU United Kingdom on 19 May 2011 (1 page)
17 May 2011Annual return made up to 27 April 2011 no member list (3 pages)
17 May 2011Annual return made up to 27 April 2011 no member list (3 pages)
13 July 2010Director's details changed for Ms Rosa Tea Borzone Ved. A. Portacolone on 27 April 2010 (2 pages)
13 July 2010Annual return made up to 27 April 2010 no member list (3 pages)
13 July 2010Annual return made up to 27 April 2010 no member list (3 pages)
13 July 2010Director's details changed for Ms Rosa Tea Borzone Ved. A. Portacolone on 27 April 2010 (2 pages)
12 July 2010Director's details changed for Mrs Claire Fiona Hamilton-Russell on 27 April 2010 (2 pages)
12 July 2010Director's details changed for Mrs Claire Fiona Hamilton-Russell on 27 April 2010 (2 pages)
14 May 2010Termination of appointment of Federica Squadrilli as a director (1 page)
14 May 2010Termination of appointment of Federica Squadrilli as a director (1 page)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
28 July 2009Annual return made up to 27/04/09 (3 pages)
28 July 2009Director's change of particulars / rosa borzone ved. A. portacolone / 27/04/2007 (2 pages)
28 July 2009Annual return made up to 27/04/09 (3 pages)
28 July 2009Director's change of particulars / rosa borzone ved. A. portacolone / 27/04/2007 (2 pages)
27 July 2009Director's change of particulars / claire hamilton-russell / 27/04/2008 (2 pages)
27 July 2009Appointment terminated director francesca tettamanzi (1 page)
27 July 2009Director's change of particulars / claire hamilton-russell / 27/04/2008 (2 pages)
27 July 2009Appointment terminated director francesca tettamanzi (1 page)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
12 September 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
18 June 2008Appointment terminated secretary francesca tettamanzi (2 pages)
18 June 2008Appointment terminated secretary francesca tettamanzi (2 pages)
16 June 2008Annual return made up to 27/04/08 (3 pages)
16 June 2008Annual return made up to 27/04/08 (3 pages)
13 June 2008Registered office changed on 13/06/2008 from albury mill mill lane chilworth guildford surrey GU4 8RU (1 page)
13 June 2008Registered office changed on 13/06/2008 from albury mill mill lane chilworth guildford surrey GU4 8RU (1 page)
13 June 2008Location of register of members (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Location of debenture register (1 page)
13 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from 37A fordhook avenue london W5 3LS (1 page)
9 June 2008Registered office changed on 09/06/2008 from 37A fordhook avenue london W5 3LS (1 page)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
4 June 2007Location of debenture register (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Location of register of members (1 page)
4 June 2007Location of debenture register (1 page)
4 June 2007Annual return made up to 27/04/07 (2 pages)
4 June 2007Location of register of members (1 page)
4 June 2007Registered office changed on 04/06/07 from: 26E rosary gardens london SW7 4NT (1 page)
4 June 2007Secretary's particulars changed;director's particulars changed (1 page)
4 June 2007Annual return made up to 27/04/07 (2 pages)
4 June 2007Registered office changed on 04/06/07 from: 26E rosary gardens london SW7 4NT (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Secretary resigned (1 page)
27 April 2006Incorporation (22 pages)
27 April 2006Incorporation (22 pages)