Company NameRosenberg & Associates Limited
DirectorJeremy Lee Rosenberg
Company StatusActive
Company Number07328408
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Jeremy Lee Rosenberg
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMs Rachel Juliette Godfrey
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address17 Arden Road
London
N3 3AB
Secretary NameMr Jeremy Lee Rosenberg
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Arden Road
London
N3 3AB

Contact

Websitewww.rosenberg.co.uk
Telephone07 789922518
Telephone regionMobile

Location

Registered AddressHandel House
95 High Street
Edgware
Middlesex
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

92 at £1Mr Jeremy Lee Rosenberg
92.00%
Ordinary
8 at £1Rachel Juliette Godfrey
8.00%
Ordinary

Financials

Year2014
Net Worth-£618
Cash£680
Current Liabilities£2,821

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

13 February 2024Registered office address changed from 17 Arden Road London N3 3AB to Handel House 95 High Street Edgware Middlesex HA8 7DB on 13 February 2024 (1 page)
13 February 2024Change of details for Mr Jeremy Lee Rosenberg as a person with significant control on 13 February 2024 (2 pages)
13 February 2024Director's details changed for Mr Jeremy Lee Rosenberg on 13 February 2024 (2 pages)
31 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
22 May 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
18 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
28 July 2022Unaudited abridged accounts made up to 31 July 2021 (6 pages)
3 August 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (6 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
11 May 2020Unaudited abridged accounts made up to 31 July 2019 (6 pages)
5 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
16 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
13 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
19 February 2018Total exemption small company accounts made up to 31 July 2016 (6 pages)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Change of details for Mr Jeremy Lee Rosenberg as a person with significant control on 1 July 2016 (2 pages)
17 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
17 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
17 August 2017Change of details for Mr Jeremy Lee Rosenberg as a person with significant control on 1 July 2016 (2 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
11 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
11 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
30 October 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Termination of appointment of Jeremy Lee Rosenberg as a secretary on 30 October 2014 (1 page)
30 October 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 October 2014Termination of appointment of Jeremy Lee Rosenberg as a secretary on 30 October 2014 (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
15 January 2014Compulsory strike-off action has been discontinued (1 page)
14 January 2014Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
14 January 2014Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 100
(4 pages)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 November 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
11 November 2012Termination of appointment of Rachel Juliette Godfrey as a director (1 page)
11 November 2012Termination of appointment of Rachel Juliette Godfrey as a director (1 page)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
26 April 2012Annual return made up to 28 July 2011 with a full list of shareholders (14 pages)
24 April 2012Administrative restoration application (4 pages)
24 April 2012Administrative restoration application (4 pages)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
28 July 2010Incorporation (24 pages)
28 July 2010Incorporation (24 pages)