Company NameRosemary Avenue Limited
Company StatusActive
Company Number06567841
CategoryPrivate Limited Company
Incorporation Date16 April 2008(16 years 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 NameMargaret Katherine Muller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2008(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address88 Barnmead Barnmead
Haywards Heath
West Sussex
RH16 1UZ
Director NameMohamed Nabih Ahmad
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleIp Network Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 46 Rosemary Avenue Flat 2
46 Rosemary Avenue
London
N3 2QN
Director NameJoanna Szafarczyk-Ahmad
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(7 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleCareers Information Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 46 Rosemary Avenue Flat 2
46 Rosemary Avenue
London
N3 2QN
Director NameNasir Uddin Hoque
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Rosemary Avenue
London
N3 2QN
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2008(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address46 Rosemary Avenue
London
N3 2QN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Shareholders

2 at £1Nasir Uddin Hoque & Margaret Katherine Muller
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Filing History

18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
18 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
2 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
20 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
19 July 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
19 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
3 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
3 February 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
30 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
30 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
30 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
23 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Director's details changed for Margaret Katherine Muller on 1 May 2016 (2 pages)
23 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2
(5 pages)
23 May 2016Director's details changed for Margaret Katherine Muller on 1 May 2016 (2 pages)
5 January 2016Appointment of Mohamed Nabih Ahmad as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Joanna Szafarczyk-Ahmad as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Mohamed Nabih Ahmad as a director on 5 January 2016 (2 pages)
5 January 2016Appointment of Joanna Szafarczyk-Ahmad as a director on 5 January 2016 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
5 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 January 2016Termination of appointment of Nasir Uddin Hoque as a director on 1 October 2015 (1 page)
2 January 2016Termination of appointment of Nasir Uddin Hoque as a director on 1 October 2015 (1 page)
26 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
26 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(4 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
14 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
9 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (4 pages)
8 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
4 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
4 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
21 March 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 July 2010Director's details changed for Nasir Uddin Hoque on 16 April 2010 (2 pages)
27 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Margaret Katherine Muller on 16 April 2010 (2 pages)
27 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
27 July 2010Director's details changed for Margaret Katherine Muller on 16 April 2010 (2 pages)
27 July 2010Director's details changed for Nasir Uddin Hoque on 16 April 2010 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
23 June 2009Return made up to 16/04/09; full list of members (3 pages)
23 June 2009Return made up to 16/04/09; full list of members (3 pages)
12 May 2008Director appointed nasir uddin hoque (2 pages)
12 May 2008Director appointed nasir uddin hoque (2 pages)
30 April 2008Director appointed margaret katherine muller (2 pages)
30 April 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
30 April 2008Director appointed margaret katherine muller (2 pages)
30 April 2008Appointment terminated director aci directors LIMITED (1 page)
30 April 2008Appointment terminated secretary aci secretaries LIMITED (1 page)
30 April 2008Appointment terminated director aci directors LIMITED (1 page)
16 April 2008Incorporation (14 pages)
16 April 2008Incorporation (14 pages)