About

Registered Number: 02954386
Date of Incorporation: 01/08/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 69 Strand On The Green, Chiswick, London, W4 3PF

 

Based in London, Rothesay Management Ltd was founded on 01 August 1994, it has a status of "Active". We don't know the number of employees at this business. The companies directors are Askarpour, Shazi, Crowe, Chantal Marie, Gilbert, Robina Elizabeth Rosemary, Blayney Mackey, Freda Lesley, Nieman, Ruth Alison, Richardson, Karen Ann, Stark, Julia June.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASKARPOUR, Shazi 14 April 2008 - 1
CROWE, Chantal Marie 04 August 2005 - 1
GILBERT, Robina Elizabeth Rosemary 08 August 2020 - 1
BLAYNEY MACKEY, Freda Lesley 16 September 1994 14 April 2008 1
NIEMAN, Ruth Alison 22 December 1994 25 July 2001 1
RICHARDSON, Karen Ann 16 September 1994 08 August 2003 1
STARK, Julia June 16 September 1994 04 August 2005 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
CS01 - N/A 22 March 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 25 March 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 March 2014
CH01 - Change of particulars for director 22 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 22 March 2011
CH01 - Change of particulars for director 22 March 2011
AD01 - Change of registered office address 22 March 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD01 - Change of registered office address 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AD01 - Change of registered office address 08 April 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 20 August 2009
363a - Annual Return 08 September 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
AA - Annual Accounts 05 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
288c - Notice of change of directors or secretaries or in their particulars 05 September 2008
AA - Annual Accounts 04 February 2008
363a - Annual Return 22 August 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 24 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
AA - Annual Accounts 03 May 2006
363s - Annual Return 11 August 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 19 August 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 31 October 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 20 August 2002
AA - Annual Accounts 03 May 2002
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 04 September 2001
AA - Annual Accounts 08 May 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 18 August 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 06 April 1998
363s - Annual Return 04 August 1997
AA - Annual Accounts 14 April 1997
RESOLUTIONS - N/A 11 March 1997
RESOLUTIONS - N/A 11 March 1997
AA - Annual Accounts 11 March 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 18 August 1996
363s - Annual Return 09 August 1995
288 - N/A 09 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1995
RESOLUTIONS - N/A 07 October 1994
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
288 - N/A 07 October 1994
287 - Change in situation or address of Registered Office 07 October 1994
CERTNM - Change of name certificate 27 September 1994
NEWINC - New incorporation documents 01 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.