Background WavePink WaveYellow Wave

ROSEQUEST LTD (05165732)

ROSEQUEST LTD (05165732) is an active UK company. incorporated on 29 June 2004. 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. ROSEQUEST LTD has been registered for 21 years. Current directors include ROTHFELD, Myer Bernard.

Company Number
05165732
Status
active
Type
ltd
Incorporated
29 June 2004
Age
21 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHFELD, Myer Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROSEQUEST LTD

ROSEQUEST LTD is an active company incorporated on 29 June 2004 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. ROSEQUEST LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05165732

LTD Company

Age

21 Years

Incorporated 29 June 2004

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jul 17
New Owner
Jan 23
Owner Exit
Jan 23
Director Left
Mar 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Jul 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ROTHFELD, Eve Freda

Active
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 02 Jan 2005

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 02 Jan 2005

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 29 Jun 2004
Resigned 16 Dec 2004

ROTHFIELD, Nathan

Resigned
5 Malachi, Bnei Brak
Born July 1949
Director
Appointed 01 Mar 2008
Resigned 20 Feb 2025

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 29 Jun 2004
Resigned 16 Dec 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Myer Bernard Rothfeld

Active
Medcar House, LondonN16 5LL
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Jan 2023

Mr Jacob Stempel

Ceased
Medcar House, LondonN16 5LL
Born November 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jun 2017
Ceased 25 Jan 2023
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2025
MR01Registration of a Charge
Resolution
30 June 2025
RESOLUTIONSResolutions
Memorandum Articles
30 June 2025
MAMA
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Legacy
15 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
21 December 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
18 February 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
287Change of Registered Office
Legacy
7 January 2005
287Change of Registered Office
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Incorporation Company
29 June 2004
NEWINCIncorporation