Company Name23 Rosary Gardens Freehold Limited
Company StatusActive
Company Number06965572
CategoryPrivate Limited Company
Incorporation Date17 July 2009(14 years, 8 months 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 NameMiss Georgiana Pamela Foster
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2015(5 years, 9 months after company formation)
Appointment Duration8 years, 10 months
RoleMilliner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 23 Rosary Gardens
London
SW7 4NJ
Director NameMr Charles O'Connor
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2015(5 years, 10 months after company formation)
Appointment Duration8 years, 10 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address23 Rosary Gardens
London
SW7 4NJ
Director NameMrs Behnaz Shahedian
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2017(7 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCripps Dransfield 206 Upper Richmond Road West
London
SW14 8AH
Director NamePallaso Values Corporation (Corporation)
StatusCurrent
Appointed16 August 2010(1 year, 1 month after company formation)
Appointment Duration13 years, 7 months
Correspondence Address17 Rue Topffer
Geneve
Ch 1206
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Director NameGregory Dale Hutt
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleChartered Accountant
Correspondence Address23 Rosary Gardens
London
SW7 4NJ
Director NameIolanda Maddalena Lucia Tursi
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleSolicitor
Correspondence Address23 Rosary Gardens
London
SW7 4NJ
Director NameMaeve Gallagher
Date of BirthMarch 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRedhill Peninsula
Tower 1-16b
Tai Tam
Hong Kong
Secretary NameJohn Matthew Stephenson
NationalityBritish
StatusResigned
Appointed17 July 2009(same day as company formation)
RoleCompany Director
Correspondence AddressBircham Dyson Bell 50 Broadway
London
SW1H 0BL
Director NameMo-Musa Nico-Consari
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(3 weeks, 3 days after company formation)
Appointment Duration5 years, 9 months (resigned 10 May 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 23 Rosary Gardens
London
SW7 4NJ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 July 2009(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCripps Dransfield
206 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Chelsea Properties LTD
20.00%
Ordinary
1 at £1Georgiana Foster
20.00%
Ordinary
1 at £1Marion Rabate
20.00%
Ordinary
1 at £1Pallaso Values Corp.
20.00%
Ordinary
1 at £1Palmville (Geg) LTD
20.00%
Ordinary

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 July 2023 (8 months, 2 weeks ago)
Next Return Due31 July 2024 (4 months from now)

Filing History

14 December 2023Micro company accounts made up to 30 September 2023 (3 pages)
31 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 30 September 2022 (3 pages)
28 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
10 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
28 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 30 September 2020 (3 pages)
31 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
19 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 30 September 2018 (2 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 30 September 2017 (2 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
12 July 2017Appointment of Ms Behnaz Shahedian as a director on 14 April 2017 (2 pages)
12 July 2017Appointment of Ms Behnaz Shahedian as a director on 14 April 2017 (2 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
6 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
6 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5
(6 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 5
(6 pages)
5 June 2015Appointment of Mr Charles O'connor as a director on 31 May 2015 (2 pages)
5 June 2015Appointment of Mr Charles O'connor as a director on 31 May 2015 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
18 May 2015Termination of appointment of Mo-Musa Nico-Consari as a director on 10 May 2015 (1 page)
18 May 2015Termination of appointment of Mo-Musa Nico-Consari as a director on 10 May 2015 (1 page)
18 May 2015Termination of appointment of Maeve Gallagher as a director on 10 May 2015 (1 page)
18 May 2015Termination of appointment of Maeve Gallagher as a director on 10 May 2015 (1 page)
11 May 2015Appointment of Miss Georgiana Pamela Foster as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Miss Georgiana Pamela Foster as a director on 8 May 2015 (2 pages)
11 May 2015Appointment of Miss Georgiana Pamela Foster as a director on 8 May 2015 (2 pages)
20 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(6 pages)
20 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5
(6 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
6 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
(6 pages)
9 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 5
(6 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
14 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
16 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
29 March 2011Total exemption small company accounts made up to 30 September 2010 (2 pages)
9 September 2010Director's details changed for Mo-Musa Nico-Consari on 1 July 2010 (2 pages)
9 September 2010Director's details changed for Mo-Musa Nico-Consari on 1 July 2010 (2 pages)
9 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Maeve Gallagher on 1 July 2010 (2 pages)
9 September 2010Director's details changed for Maeve Gallagher on 1 July 2010 (2 pages)
9 September 2010Director's details changed for Maeve Gallagher on 1 July 2010 (2 pages)
9 September 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 September 2010Director's details changed for Mo-Musa Nico-Consari on 1 July 2010 (2 pages)
3 September 2010Appointment of Pallaso Values Corporation as a director (2 pages)
3 September 2010Appointment of Pallaso Values Corporation as a director (2 pages)
20 May 2010Termination of appointment of Iolanda Tursi as a director (1 page)
20 May 2010Termination of appointment of Iolanda Tursi as a director (1 page)
10 May 2010Termination of appointment of Gregory Hutt as a director (1 page)
10 May 2010Termination of appointment of Gregory Hutt as a director (1 page)
19 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
19 April 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
18 March 2010Termination of appointment of John Stephenson as a secretary (1 page)
18 March 2010Termination of appointment of John Stephenson as a secretary (1 page)
11 March 2010Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 11 March 2010 (1 page)
11 March 2010Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL on 11 March 2010 (1 page)
13 December 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 5
(2 pages)
13 December 2009Statement of capital following an allotment of shares on 28 October 2009
  • GBP 5
(2 pages)
30 November 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
30 November 2009Current accounting period extended from 31 July 2010 to 30 September 2010 (3 pages)
17 August 2009Director appointed iolanda maddalena lucia tursi (2 pages)
17 August 2009Director appointed iolanda maddalena lucia tursi (2 pages)
14 August 2009Director appointed mo-musa nico-consari (3 pages)
14 August 2009Director appointed mo-musa nico-consari (3 pages)
12 August 2009Secretary appointed john matthew stephenson (2 pages)
12 August 2009Secretary appointed john matthew stephenson (2 pages)
8 August 2009Director appointed maeve gallagher (2 pages)
8 August 2009Director appointed gregory dale hutt (2 pages)
8 August 2009Director appointed gregory dale hutt (2 pages)
8 August 2009Director appointed maeve gallagher (2 pages)
20 July 2009Appointment terminated director dunstana davies (1 page)
20 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 July 2009Appointment terminated secretary waterlow secretaries LIMITED (1 page)
20 July 2009Appointment terminated director dunstana davies (1 page)
17 July 2009Incorporation (18 pages)
17 July 2009Incorporation (18 pages)