Company NameRosegrove Estates Ltd
DirectorSamuel Lipschitz
Company StatusActive
Company Number06054060
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Samuel Lipschitz
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(1 week, 2 days after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/ O Fox Sharer 5 Broadbent Close
Highgate
London
N6 5JW
Secretary NameMrs Rita Lipschitz
NationalityBritish
StatusResigned
Appointed25 January 2007(1 week, 2 days after company formation)
Appointment Duration14 years, 11 months (resigned 15 January 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Moresby Road
London
E5 9LF
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed16 January 2007(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address3 Norfolk Avenue
London
N15 6JX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£50,574
Cash£3,918
Current Liabilities£159,781

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

8 April 2020Delivered on: 8 April 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 6 gilda crescent london N16 6JP.
Outstanding
2 April 2007Delivered on: 5 April 2007
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H 6 gilda crescent london t/no 433017, f/h 6 gilda crescent london t/no NGL283425 by way of fixed charge all uncalled capital and all intellectual property. See the mortgage charge document for full details.
Outstanding
2 April 2007Delivered on: 5 April 2007
Persons entitled: Abbey National PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee and any subsidiary company on any account whatsoever.
Particulars: All of the undertaking and assets, all uncalled capital, all intellectual property rights. See the mortgage charge document for full details.
Outstanding

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
26 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
24 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 December 2021 (5 pages)
23 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
23 January 2022Termination of appointment of Rita Lipschitz as a secretary on 15 January 2022 (1 page)
30 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
8 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 July 2020Registered office address changed from 5 Broadbent Close Highgate London N6 5JW to 3 Norfolk Avenue London N15 6JX on 15 July 2020 (1 page)
7 May 2020Satisfaction of charge 1 in full (1 page)
7 May 2020Satisfaction of charge 2 in full (1 page)
8 April 2020Registration of charge 060540600003, created on 8 April 2020 (6 pages)
1 April 2020Cessation of Rita Lipschitz as a person with significant control on 1 April 2020 (1 page)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 July 2019Micro company accounts made up to 31 December 2018 (4 pages)
7 May 2019Cessation of Samuel Lipschitz as a person with significant control on 6 April 2016 (1 page)
18 February 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
31 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
20 January 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
16 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 January 2015Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages)
28 January 2015Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages)
28 January 2015Director's details changed for Mr Samuel Lipschitz on 1 December 2014 (2 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
22 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 1,000
(4 pages)
4 December 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page)
4 December 2014Registered office address changed from Ground Floor Britanic House 17 Highfield Road London NW11 9LS to 5 Broadbent Close Highgate London N6 5JW on 4 December 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
14 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,000
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
5 November 2010Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Britanic House 17 Highfield Road London NW11 9LS United Kingdom on 5 November 2010 (1 page)
17 August 2010Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 17 August 2010 (1 page)
17 August 2010Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB on 17 August 2010 (1 page)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
22 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
26 August 2008Return made up to 16/01/08; full list of members (3 pages)
26 August 2008Return made up to 16/01/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
26 May 2008Accounting reference date shortened from 31/01/2008 to 31/12/2007 (1 page)
3 January 2008Registered office changed on 03/01/08 from: 5 north end road london NW11 7RJ (1 page)
3 January 2008Registered office changed on 03/01/08 from: 5 north end road london NW11 7RJ (1 page)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
5 April 2007Particulars of mortgage/charge (4 pages)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
29 January 2007Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: 43 wellington avenue london N15 6AX (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007New secretary appointed (1 page)
29 January 2007Secretary resigned (1 page)
29 January 2007Ad 25/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
29 January 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Registered office changed on 29/01/07 from: 43 wellington avenue london N15 6AX (1 page)
16 January 2007Incorporation (11 pages)
16 January 2007Incorporation (11 pages)