Company NameRoseheath Advisory Limited
DirectorSimon Malcolm Lees
Company StatusActive
Company Number08813278
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Previous NamesRs Howitt Road Limited and Roseheath Works Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Malcolm Lees
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2015(1 year, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Heath Street
London
NW3 6TR
Director NameMr Paul Andrew Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 115 Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Location

Registered AddressOffice 2.05 Clockwise, Old Town Hall
30 Tweedy Road
Bromley
BR1 3FE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Deborah Alexandra Lees
33.33%
Ordinary B
100 at £1Roseheath Investments LTD
33.33%
Ordinary
100 at £1Simon Malcolm Lees
33.33%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Filing History

9 January 2024Confirmation statement made on 10 December 2023 with updates (3 pages)
30 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 March 2023Registered office address changed from 25-27 Heath Street London NW3 6TR to Office 2.05 Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 30 March 2023 (1 page)
23 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
16 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
31 March 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Registered office address changed from Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 25-27 Heath Street London NW3 6TR on 30 December 2019 (1 page)
10 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Notification of Simon Malcolm Lees as a person with significant control on 30 November 2019 (2 pages)
10 December 2019Termination of appointment of Paul Andrew Jones as a director on 30 November 2019 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
10 December 2019Withdrawal of a person with significant control statement on 10 December 2019 (2 pages)
9 September 2019Previous accounting period extended from 29 December 2018 to 31 March 2019 (1 page)
28 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
10 March 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Registered office address changed from C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 27 September 2017 (1 page)
27 September 2017Registered office address changed from C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 27 September 2017 (1 page)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 30 December 2016 to 29 December 2016 (1 page)
31 December 2016Micro company accounts made up to 30 December 2015 (2 pages)
31 December 2016Micro company accounts made up to 30 December 2015 (2 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
30 September 2016Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ on 30 September 2016 (1 page)
30 September 2016Registered office address changed from C/O Walji & Co Llp Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to C/O Capital Tax Accountants Limited Suite 115 Devonshire House Manor Way Borehamwood WD6 1QQ on 30 September 2016 (1 page)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(4 pages)
8 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300
(4 pages)
4 May 2015Appointment of Mr Simon Malcolm Lees as a director on 29 April 2015 (2 pages)
4 May 2015Appointment of Mr Simon Malcolm Lees as a director on 29 April 2015 (2 pages)
21 April 2015Company name changed roseheath works LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
21 April 2015Company name changed roseheath works LIMITED\certificate issued on 21/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-21
(3 pages)
15 April 2015Company name changed rs howitt road LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
15 April 2015Company name changed rs howitt road LIMITED\certificate issued on 15/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-10
(3 pages)
4 January 2015Director's details changed for Mr. Paul Andrew Jones on 1 August 2014 (2 pages)
4 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(3 pages)
4 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(3 pages)
4 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 January 2015Director's details changed for Mr. Paul Andrew Jones on 1 August 2014 (2 pages)
4 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 January 2015Director's details changed for Mr. Paul Andrew Jones on 1 August 2014 (2 pages)
15 July 2014Registered office address changed from Walji & Co Llp Suite 2 Unit 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 July 2014 (1 page)
15 July 2014Registered office address changed from Walji & Co Llp Suite 2 Unit 4 Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN United Kingdom to Suite 115 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 15 July 2014 (1 page)
18 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-13
(1 page)
18 February 2014Change of name notice (2 pages)
18 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-13
(1 page)
18 February 2014Change of name notice (2 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(37 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 100
(37 pages)