Company Name20 Rosary Gardens Freehold Company Limited
Company StatusActive
Company Number06301777
CategoryPrivate Limited Company
Incorporation Date4 July 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Agar
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleAirline Pilot
Country of ResidenceUnited Kingdom
Correspondence AddressDenmarke
Upper Street
Shere
Surrey
GU5 9JE
Director NameMr Andrew Cumine
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address20 Rosary Gardens
London
SW1 4NT
Director NameMiss Francine Moore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityFrench
StatusCurrent
Appointed04 July 2007(same day as company formation)
RoleTax Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
20 Rosary Gardens
London
SW1 4NT
Director NameMr William James Dermott Magill
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChapel House Baughurst
Baughurst
Tadley
Hampshire
RG26 5LL
Secretary NameMr William James Dermott Magill
NationalityBritish
StatusResigned
Appointed04 July 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChapel House Baughurst
Baughurst
Tadley
Hampshire
RG26 5LL
Director NameEurolife Directors Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameEurolife Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressC/O Peter Costello, Ground Floor Flat
31 Eardley Crescent
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 £1Francine Moore
25.00%
Ordinary
1 at £1Richard Agar & Milton
25.00%
Ordinary
1 at £1William James Dermott Magill
25.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

9 August 2023Confirmation statement made on 4 July 2023 with updates (3 pages)
14 June 2023Registered office address changed from C/O Glazers 843 Finchley Road London NW11 8NA to C/O Peter Costello, Ground Floor Flat 31 Eardley Crescent London SW5 9JT on 14 June 2023 (1 page)
4 August 2022Accounts for a dormant company made up to 31 July 2022 (2 pages)
11 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
3 August 2021Accounts for a dormant company made up to 31 July 2021 (2 pages)
12 July 2021Confirmation statement made on 4 July 2021 with updates (5 pages)
17 August 2020Accounts for a dormant company made up to 31 July 2020 (2 pages)
20 July 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
8 July 2020Director's details changed for Richard Agar on 8 July 2020 (2 pages)
8 July 2020Change of details for Miss Francine Moore as a person with significant control on 8 July 2020 (2 pages)
8 July 2020Director's details changed for Francine Moore on 8 July 2020 (2 pages)
8 July 2020Change of details for Mr Richard Agar as a person with significant control on 8 July 2020 (2 pages)
31 July 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
15 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
2 August 2018Accounts for a dormant company made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
31 July 2017Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
12 July 2017Confirmation statement made on 4 July 2017 with updates (5 pages)
8 September 2016Confirmation statement made on 4 July 2016 with updates (9 pages)
8 September 2016Confirmation statement made on 4 July 2016 with updates (9 pages)
22 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 July 2016 (2 pages)
2 October 2015Termination of appointment of William James Dermott Magill as a secretary on 28 September 2015 (1 page)
2 October 2015Termination of appointment of William James Dermott Magill as a secretary on 28 September 2015 (1 page)
2 October 2015Termination of appointment of William James Dermott Magill as a director on 28 September 2015 (1 page)
2 October 2015Termination of appointment of William James Dermott Magill as a director on 28 September 2015 (1 page)
11 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
11 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(7 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(7 pages)
23 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 4
(7 pages)
1 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
1 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(7 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(7 pages)
14 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 4
(7 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
15 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(7 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 August 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
8 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 July 2011 (3 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
6 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
9 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 August 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
20 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
20 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
27 July 2009Return made up to 04/07/09; full list of members (5 pages)
27 July 2009Return made up to 04/07/09; full list of members (5 pages)
28 April 2009Ad 16/04/09-16/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
28 April 2009Ad 16/04/09-16/04/09\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
6 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
6 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 September 2008Return made up to 04/07/08; full list of members (6 pages)
18 September 2008Return made up to 04/07/08; full list of members (6 pages)
1 August 2007New director appointed (2 pages)
1 August 2007New director appointed (2 pages)
31 July 2007New director appointed (1 page)
31 July 2007New director appointed (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007New secretary appointed;new director appointed (4 pages)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed;new director appointed (4 pages)
20 July 2007Secretary resigned (1 page)
4 July 2007Incorporation (16 pages)
4 July 2007Incorporation (16 pages)