Background WavePink WaveYellow Wave

ROSEFIELD DEVELOPMENTS LIMITED (04409310)

ROSEFIELD DEVELOPMENTS LIMITED (04409310) is an active UK company. incorporated on 4 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ROSEFIELD DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include BLOOM, Andrew Jonathan, SAWDAYE- AZAD, Akram.

Company Number
04409310
Status
active
Type
ltd
Incorporated
4 April 2002
Age
23 years
Address
Academic House, London, NW1 7DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLOOM, Andrew Jonathan, SAWDAYE- AZAD, Akram
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEFIELD DEVELOPMENTS LIMITED

ROSEFIELD DEVELOPMENTS LIMITED is an active company incorporated on 4 April 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ROSEFIELD DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04409310

LTD Company

Age

23 Years

Incorporated 4 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 6 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Academic House 24-28 Oval Road London, NW1 7DJ,

Previous Addresses

Aston House Cornwall Avenue London N3 1LF England
From: 24 July 2019To: 4 November 2025
4th Floor 11 Soho Street London W1D 3AD United Kingdom
From: 2 June 2016To: 24 July 2019
5th Floor Palladium House 1-4 Argyll Street London W1F 7TA
From: 3 July 2013To: 2 June 2016
Third Floor Mimosa House 12 Princes Street London W1B 2LL
From: 23 August 2010To: 3 July 2013
98 Millway Mill Hill London NW7 3JJ
From: 4 April 2002To: 23 August 2010
Timeline

2 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Nov 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLOOM, Andrew Jonathan

Active
24-28 Oval Road, LondonNW1 7DJ
Secretary
Appointed 09 Apr 2002

BLOOM, Andrew Jonathan

Active
24-28 Oval Road, LondonNW1 7DJ
Born December 1975
Director
Appointed 09 Apr 2002

SAWDAYE- AZAD, Akram

Active
5 Russell Grove, LondonNW7 3QU
Born March 1948
Director
Appointed 09 Apr 2002

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 04 Apr 2002
Resigned 09 Apr 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 04 Apr 2002
Resigned 09 Apr 2002

Persons with significant control

2

Mr Andrew Jonathan Bloom

Active
24-28 Oval Road, LondonNW1 7DJ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Akram Sawdaye-Azad

Active
24-28 Oval Road, LondonNW1 7DJ
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Change Registered Office Address Company With Date Old Address New Address
4 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Change Person Director Company With Change Date
8 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
16 July 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
28 April 2007
395Particulars of Mortgage or Charge
Legacy
17 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
23 November 2006
288cChange of Particulars
Legacy
23 November 2006
287Change of Registered Office
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
403aParticulars of Charge Subject to s859A
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
9 May 2006
395Particulars of Mortgage or Charge
Legacy
10 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 May 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
29 August 2003
287Change of Registered Office
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
14 June 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
225Change of Accounting Reference Date
Legacy
22 April 2002
88(2)R88(2)R
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
15 April 2002
287Change of Registered Office
Incorporation Company
4 April 2002
NEWINCIncorporation