ROSEMARY & THYME ENTERPRISES LTD
Overview
| Company Name | ROSEMARY & THYME ENTERPRISES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04920166 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ROSEMARY & THYME ENTERPRISES LTD?
- Television programme production activities (59113) / Information and communication
Where is ROSEMARY & THYME ENTERPRISES LTD located?
| Registered Office Address | 1 Central St. Giles St. Giles High Street WC2H 8NU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ROSEMARY & THYME ENTERPRISES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for ROSEMARY & THYME ENTERPRISES LTD?
| Annual Return |
|
|---|
What are the latest filings for ROSEMARY & THYME ENTERPRISES LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Appointment of David William Oldfield as a director on Dec 03, 2013 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Oct 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 13 pages | AA | ||||||||||||||
Termination of appointment of David Roland Guppy as a director on Jan 17, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jeremy Miles as a director on Dec 30, 2012 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Dec 21, 2012
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 32 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Director's details changed for David Roland Guppy on Dec 24, 2012 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Oct 02, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Michael Edelstein on Jul 01, 2012 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Alison Mansfield on May 21, 2012 | 1 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB | 1 pages | AD02 | ||||||||||||||
Registered office address changed from Oxford House 76 Oxford Street London W1D 1BS United Kingdom on May 21, 2012 | 1 pages | AD01 | ||||||||||||||
Miscellaneous Auditor res | 2 pages | MISC | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Annual return made up to Oct 02, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Annual return made up to Oct 02, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Director's details changed for David Ronald Guppy on Aug 29, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Michael Edelstein on Aug 21, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||||||
Who are the officers of ROSEMARY & THYME ENTERPRISES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MANSFIELD, Alison | Secretary | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | British | 111589590001 | ||||||
| EDELSTEIN, Michael | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | England | American | 152848940003 | |||||
| NEAME, Gareth Elwin | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | England | British | 134003650001 | |||||
| OLDFIELD, David William | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | England | British | 201670180001 | |||||
| BRADBURY, Aliboo | Secretary | Flat 4 Colville Terrace W11 2BU London | British | 116471960001 | ||||||
| O'DONOGHUE, David | Secretary | Lenton Road NG7 1DR Nottingham 15 Nottinghamshire | British | 132529750001 | ||||||
| TATE, Maxine | Secretary | 35a Walterton Road W9 3PE London | British | 60430270003 | ||||||
| UK COMPANY SECRETARIES LIMITED | Secretary | 85 South Street RH4 2LA Dorking Surrey | 58778890002 | |||||||
| ANDERSON, Kim Elizabeth | Director | 3 Alexander Avenue Mosman 2088 New South Wales Australia | Nsw Australia | Australian | 164254880001 | |||||
| BALNAVES, Neil Richard | Director | 1 Milton Avenue Mosman New South Wales 2088 Australia | Australian | 53758580001 | ||||||
| BARRON, Maureen Patricia | Director | 277 Edgecliff Road Woollahra FOREIGN Sydney New South Wales 2025 Australia | Australian | 71849590001 | ||||||
| BIRKS, Clare | Director | 15 Saint Michaels Road SW9 0SN London | United Kingdom | British | 60648500001 | |||||
| BROMSTAD, Angela Janine | Director | 76 Oxford Street W1D 1BS London Oxford House | American | 133522690001 | ||||||
| EASTMAN, Brian Robert | Director | 95 Blenheim Crescent W11 2EQ London | British | 11345630003 | ||||||
| GUPPY, David Roland | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | United Kingdom | British | 152843870004 | |||||
| MARKS, Hugh | Director | 54 Tindale Road Artarmon New South Wales Nsw 2064 Austrlia | Australia | Australian | 253432650001 | |||||
| MILES, Jeremy | Director | Central St. Giles St. Giles High Street WC2H 8NU London 1 United Kingdom | United Kingdom | British | 131745350001 | |||||
| NARDI, Simone | Director | 76 Oxford Street W1D 1BS London Oxford House | England | Italian | 133522700001 | |||||
| O'DONOGHUE, Denise | Director | 76 Oxford Street W1D 1BS London Oxford House United Kingdom | United Kingdom | British | 141389650001 | |||||
| UK INCORPORATIONS LIMITED | Director | 85 South Street RH4 2LA Dorking Surrey | 58778880002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0