Company NameRosenberg & Partners Limited
DirectorTamara Rosenberg
Company StatusActive
Company Number07507919
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMs Tamara Rosenberg
Date of BirthNovember 1974 (Born 49 years ago)
NationalityEstonian
StatusCurrent
Appointed27 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Kilmarsh Road
London
W6 0PL
Director NameMs Iryna Tyutyunnyk
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(9 months, 1 week after company formation)
Appointment Duration5 months (resigned 06 April 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Plough Lane
Wimbledon
London
SW19 8HA

Contact

Websiterosenbergandpartners.co.uk

Location

Registered Address1 Kilmarsh Road
London
W6 0PL
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Tamara Rosenberg
100.00%
Ordinary

Financials

Year2014
Net Worth£4,079
Cash£646
Current Liabilities£2,633

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 4 weeks ago)
Next Return Due10 February 2025 (9 months, 2 weeks from now)

Filing History

26 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
2 February 2023Change of details for Ms Tamara Rosenberg as a person with significant control on 19 January 2023 (2 pages)
2 February 2023Director's details changed for Ms Tamara Rosenberg on 19 January 2023 (2 pages)
12 October 2022Micro company accounts made up to 31 January 2022 (4 pages)
21 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
22 March 2021Change of details for Ms Tamara Rosenberg as a person with significant control on 8 March 2021 (2 pages)
22 March 2021Director's details changed for Ms Tamara Rosenberg on 8 March 2021 (2 pages)
22 March 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (4 pages)
11 February 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
11 February 2020Director's details changed for Ms Tamara Rosenberg on 18 November 2019 (2 pages)
11 February 2020Change of details for Ms Tamara Rosenberg as a person with significant control on 18 November 2019 (2 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
10 February 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
28 October 2018Micro company accounts made up to 31 January 2018 (3 pages)
1 April 2018Registered office address changed from 307 Lime View Apartments 2 John Nash Mews London E14 7GQ England to 1 Kilmarsh Road London W6 0PL on 1 April 2018 (1 page)
10 February 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
29 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
29 October 2017Unaudited abridged accounts made up to 31 January 2017 (6 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 March 2016Registered office address changed from 31 Benson Quay London E1W 3TR to 307 Lime View Apartments 2 John Nash Mews London E14 7GQ on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 31 Benson Quay London E1W 3TR to 307 Lime View Apartments 2 John Nash Mews London E14 7GQ on 31 March 2016 (1 page)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
24 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
26 October 2014Total exemption small company accounts made up to 31 January 2014 (10 pages)
4 March 2014Director's details changed for Ms Tamara Rosenberg on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 6 Plough Lane Wimbledon London SW19 8HA United Kingdom on 4 March 2014 (1 page)
4 March 2014Director's details changed for Ms Tamara Rosenberg on 4 March 2014 (2 pages)
4 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Registered office address changed from 6 Plough Lane Wimbledon London SW19 8HA United Kingdom on 4 March 2014 (1 page)
4 March 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Director's details changed for Ms Tamara Rosenberg on 4 March 2014 (2 pages)
4 March 2014Registered office address changed from 6 Plough Lane Wimbledon London SW19 8HA United Kingdom on 4 March 2014 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (10 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
12 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
11 March 2013Termination of appointment of Iryna Tyutyunnyk as a director (1 page)
11 March 2013Termination of appointment of Iryna Tyutyunnyk as a director (1 page)
27 October 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
27 October 2012Total exemption full accounts made up to 31 January 2012 (15 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
7 November 2011Appointment of Ms Iryna Tyutyunnyk as a director (2 pages)
7 November 2011Appointment of Ms Iryna Tyutyunnyk as a director (2 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)