Company NameRosemae Limited
DirectorPhilip Joseph Posner
Company StatusActive
Company Number05897324
CategoryPrivate Limited Company
Incorporation Date7 August 2006(17 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Philip Joseph Posner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2006(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
Secretary NameDr Esther Janice Posner
NationalityBritish
StatusResigned
Appointed07 August 2006(same day as company formation)
RoleGeneral Practitioner
Correspondence Address3 Woodland Gardens
Muswell Hill
London
N10 3UE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 August 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRamsay Brown Llp The Brentano Suite
Solar House, 915 High Road
North Finchley
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Dr Esther Janice Posner
50.00%
Ordinary
1 at £1Philip Posner
50.00%
Ordinary

Financials

Year2014
Net Worth£3,823
Cash£18,610
Current Liabilities£14,789

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return6 August 2023 (7 months, 3 weeks ago)
Next Return Due20 August 2024 (4 months, 3 weeks from now)

Filing History

13 February 2024Micro company accounts made up to 31 August 2023 (5 pages)
18 August 2023Confirmation statement made on 6 August 2023 with updates (4 pages)
14 June 2023Micro company accounts made up to 31 August 2022 (5 pages)
8 August 2022Confirmation statement made on 6 August 2022 with updates (5 pages)
5 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
12 August 2021Confirmation statement made on 6 August 2021 with updates (4 pages)
2 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
6 August 2020Confirmation statement made on 6 August 2020 with updates (4 pages)
3 August 2020Director's details changed for Dr Philip Joseph Posner on 1 July 2020 (2 pages)
3 August 2020Change of details for Dr Philip Joseph Posner as a person with significant control on 1 July 2020 (2 pages)
10 July 2020Director's details changed for Dr Philip Joseph Posner on 1 July 2020 (2 pages)
11 June 2020Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay Brown Llp the Brentano Suite Solar House, 915 High Road North Finchley London N12 8QJ on 11 June 2020 (1 page)
4 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
8 August 2019Confirmation statement made on 7 August 2019 with updates (4 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 August 2018Confirmation statement made on 7 August 2018 with updates (4 pages)
2 May 2018Director's details changed for Dr Philip Joseph Posner on 2 May 2018 (2 pages)
2 May 2018Cessation of Phillip Joseph Posner as a person with significant control on 6 April 2016 (1 page)
24 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
22 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
22 August 2017Confirmation statement made on 7 August 2017 with updates (4 pages)
8 August 2017Director's details changed for Dr Philip Joseph Posner on 7 August 2017 (2 pages)
8 August 2017Director's details changed for Dr Philip Joseph Posner on 7 August 2017 (2 pages)
20 July 2017Notification of Philip Joseph Posner as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Philip Joseph Posner as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Notification of Philip Joseph Posner as a person with significant control on 20 July 2017 (2 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 7 August 2016 with updates (6 pages)
4 July 2016Termination of appointment of Esther Janice Posner as a secretary on 29 June 2016 (1 page)
4 July 2016Termination of appointment of Esther Janice Posner as a secretary on 29 June 2016 (1 page)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
17 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015 (1 page)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
18 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
(4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
16 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
16 October 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
(4 pages)
27 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
27 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
21 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
18 April 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
9 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 September 2011Secretary's details changed for Dr Esther Janice Posner on 31 March 2011 (2 pages)
9 September 2011Director's details changed for Dr Philip Joseph Posner on 31 March 2011 (2 pages)
9 September 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
9 September 2011Secretary's details changed for Dr Esther Janice Posner on 31 March 2011 (2 pages)
9 September 2011Director's details changed for Dr Philip Joseph Posner on 31 March 2011 (2 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
11 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
17 February 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
17 February 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
29 September 2009Return made up to 07/08/09; full list of members (3 pages)
29 September 2009Return made up to 07/08/09; full list of members (3 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
24 June 2009Total exemption full accounts made up to 31 August 2008 (11 pages)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
19 August 2008Return made up to 07/08/08; full list of members (3 pages)
29 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
29 March 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
21 September 2007Return made up to 07/08/07; full list of members (2 pages)
21 September 2007Return made up to 07/08/07; full list of members (2 pages)
26 September 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 September 2006Ad 07/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 September 2006Registered office changed on 14/09/06 from: ramsay house, 18 vera avenue grange park london N21 1RA (1 page)
14 September 2006New director appointed (2 pages)
14 September 2006New secretary appointed (2 pages)
14 September 2006New director appointed (2 pages)
14 September 2006Registered office changed on 14/09/06 from: ramsay house, 18 vera avenue grange park london N21 1RA (1 page)
14 September 2006New secretary appointed (2 pages)
9 August 2006£ nc 1000/100000 07/08/06 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006£ nc 1000/100000 07/08/06 (2 pages)
9 August 2006Director resigned (1 page)
9 August 2006Secretary resigned (1 page)
9 August 2006Registered office changed on 09/08/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
7 August 2006Incorporation (16 pages)
7 August 2006Incorporation (16 pages)