Company NameOne Rosecroft Limited
Company StatusActive
Company Number06168974
CategoryPrivate Limited Company
Incorporation Date19 March 2007(17 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr David John Kelly
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2020(12 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RolePublisher
Country of ResidenceWales
Correspondence AddressOne Rosecroft Avenue
London
NW3 7QA
Director NameMs Nancy Cindy Monique Bodson
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBelgian
StatusCurrent
Appointed21 April 2021(14 years, 1 month after company formation)
Appointment Duration3 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address1 Rosecroft Avenue
London
NW3 7QA
Director NameMr Polykarpos Papadopoulos
Date of BirthNovember 1974 (Born 49 years ago)
NationalityGreek
StatusCurrent
Appointed21 April 2021(14 years, 1 month after company formation)
Appointment Duration3 years
RoleQuantitative Analyst
Country of ResidenceEngland
Correspondence Address1 Rosecroft Avenue
London
NW3 7QA
Director NamePamela Alison Melling
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleTrade Mark Attorney
Country of ResidenceEngland
Correspondence AddressFlat 1
1 Rosecroft Avenue
London
NW3 7QA
Director NameMr Derek Lowe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressGarden Flat
1 Rosecroft Avenue
London
NW3 7QA
Secretary NameRoger John Barrable
NationalityBritish
StatusResigned
Appointed19 March 2007(same day as company formation)
RoleSecretary
Correspondence Address45 Barrow Point Avenue
Pinner
HA5 3HD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressOne Rosecroft Avenue
London
NW3 7QA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,744
Cash£2,530
Current Liabilities£1,288

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Filing History

27 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
7 April 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
26 April 2021Appointment of Ms Nancy Cindy Monique Bodson as a director on 21 April 2021 (2 pages)
26 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
26 April 2021Appointment of Mr Polykarpos Papadopoulos as a director on 21 April 2021 (2 pages)
23 April 2021Termination of appointment of Derek Lowe as a director on 21 April 2021 (1 page)
24 March 2021Register inspection address has been changed from 45 Barrow Point Avenue Pinner Middlesex HA5 3HD England to 1 Rosecroft Avenue London NW3 7QA (1 page)
17 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
12 October 2020Resolutions
  • RES13 ‐ Payment of dividend 18/03/2020
(1 page)
9 October 2020Memorandum and Articles of Association (11 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
8 February 2020Appointment of Mr David John Kelly as a director on 8 February 2020 (2 pages)
10 September 2019Termination of appointment of Roger John Barrable as a secretary on 10 September 2019 (1 page)
5 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
1 April 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 July 2018Termination of appointment of Pamela Alison Melling as a director on 5 July 2018 (1 page)
27 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5
(7 pages)
19 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5
(7 pages)
25 February 2016Register(s) moved to registered inspection location 45 Barrow Point Avenue Pinner Middlesex HA5 3HD (1 page)
25 February 2016Register(s) moved to registered inspection location 45 Barrow Point Avenue Pinner Middlesex HA5 3HD (1 page)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5
(6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 5
(6 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5
(6 pages)
15 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 5
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Secretary's details changed for Roger John Barrable on 24 July 2012 (2 pages)
3 May 2013Secretary's details changed for Roger John Barrable on 24 July 2012 (2 pages)
3 May 2013Register inspection address has been changed (1 page)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
3 May 2013Register inspection address has been changed (1 page)
3 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 December 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
13 December 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Pamela Alison Melling on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Derek Lowe on 19 March 2010 (2 pages)
19 March 2010Director's details changed for Derek Lowe on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
19 March 2010Director's details changed for Pamela Alison Melling on 19 March 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 March 2009Return made up to 19/03/09; full list of members (5 pages)
21 March 2009Return made up to 19/03/09; full list of members (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 19/03/08; full list of members (5 pages)
16 April 2008Return made up to 19/03/08; full list of members (5 pages)
4 April 2007Director resigned (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New secretary appointed (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007New director appointed (2 pages)
4 April 2007Secretary resigned (1 page)
4 April 2007Secretary resigned (1 page)
4 April 2007New secretary appointed (1 page)
4 April 2007New director appointed (2 pages)
4 April 2007Director resigned (1 page)
19 March 2007Incorporation (16 pages)
19 March 2007Incorporation (16 pages)