ROSEMARY WITH TIME LIMITED

Register to unlock more data on OkredoRegister

ROSEMARY WITH TIME LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03439389

Incorporation date

25/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

124 City Road City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1997)
dot icon17/04/2026
Total exemption full accounts made up to 2025-08-31
dot icon08/10/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon19/09/2025
Certificate of change of name
dot icon23/01/2025
Total exemption full accounts made up to 2024-08-31
dot icon27/11/2024
Notification of Helen Mary Scholfield as a person with significant control on 2024-10-01
dot icon27/11/2024
Cessation of Brian Beaumont Scholfield as a person with significant control on 2024-10-01
dot icon04/11/2024
Appointment of Mrs Helen Mary Scholfield as a director on 2024-11-04
dot icon04/11/2024
Termination of appointment of Anna Louise Jagger as a director on 2024-11-04
dot icon09/10/2024
Confirmation statement made on 2024-09-25 with no updates
dot icon23/04/2024
Certificate of change of name
dot icon11/12/2023
Termination of appointment of Helen Mary Scholfield as a director on 2023-12-01
dot icon01/12/2023
Termination of appointment of Brian Beaumont Scholfield as a director on 2023-11-20
dot icon01/12/2023
Appointment of Mrs Anna Louise Jagger as a director on 2023-11-20
dot icon10/10/2023
Total exemption full accounts made up to 2023-08-31
dot icon28/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon06/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon26/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon04/08/2022
Director's details changed for Mrs Helen Mary Scholfield on 2022-07-25
dot icon04/08/2022
Director's details changed for Mr Brian Beaumont Scholfield on 2022-07-25
dot icon04/08/2022
Director's details changed for Mr Brian Beaumont Scholfield on 2022-07-25
dot icon30/07/2022
Change of details for Brian Beaumont Scholfield as a person with significant control on 2022-07-18
dot icon19/05/2022
Registered office address changed from 152-160 City Road City Road London EC1V 2NX England to 124 City Road City Road London EC1V 2NX on 2022-05-19
dot icon09/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon09/11/2021
Director's details changed for Mrs Helen Mary Scholfield on 2021-11-09
dot icon09/11/2021
Director's details changed for Mr Brian Beaumont Scholfield on 2021-11-09
dot icon09/11/2021
Director's details changed for Mr Brian Beaumont Scholfield on 2021-11-09
dot icon09/11/2021
Secretary's details changed for Mr Brian Beaumont Scholfield on 2021-11-09
dot icon09/11/2021
Registered office address changed from 98 Chingford Mount Road Chingford Mount Road London E4 9AA England to 152-160 City Road City Road London EC1V 2NX on 2021-11-09
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-08-31
dot icon16/10/2020
Registered office address changed from Manor Barn House Mudgley Wedmore BS28 4TY England to 98 Chingford Mount Road Chingford Mount Road London E4 9AA on 2020-10-16
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon02/03/2020
Current accounting period extended from 2020-02-28 to 2020-08-31
dot icon09/01/2020
Satisfaction of charge 7 in full
dot icon09/01/2020
Satisfaction of charge 8 in full
dot icon06/01/2020
Appointment of Mrs Helen Mary Scholfield as a director on 2020-01-06
dot icon06/01/2020
Termination of appointment of Helen Mary Scholfield as a director on 2020-01-06
dot icon20/12/2019
Satisfaction of charge 10 in full
dot icon20/12/2019
Satisfaction of charge 9 in full
dot icon07/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon20/09/2019
Resolutions
dot icon30/04/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/11/2018
Registered office address changed from PO Box the Wing Blachford Manor Cornwood Ivybridge PL21 9QX England to Manor Barn House Mudgley Wedmore BS28 4TY on 2018-11-21
dot icon20/11/2018
Director's details changed for Mr Brian Beaumont Scholfield on 2018-11-20
dot icon20/11/2018
Director's details changed for Helen Mary Scholfield on 2018-11-20
dot icon20/11/2018
Secretary's details changed for Mr Brian Beaumont Scholfield on 2018-11-20
dot icon20/11/2018
Change of details for Mr Brian Beaumont Scholfield as a person with significant control on 2018-11-20
dot icon25/09/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon19/07/2018
Secretary's details changed for Mr Brian Beaumont Scholfield on 2018-07-14
dot icon18/07/2018
Director's details changed for Helen Scholfield on 2018-07-14
dot icon18/07/2018
Director's details changed for Mr Brian Beaumont Scholfield on 2018-07-14
dot icon18/07/2018
Director's details changed for Helen Scholfield on 2018-07-14
dot icon22/03/2018
Total exemption full accounts made up to 2018-02-28
dot icon14/03/2018
Registered office address changed from Holly Cottage High Street Wargrave Reading RG10 8BY to PO Box the Wing Blachford Manor Cornwood Ivybridge PL21 9QX on 2018-03-14
dot icon07/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon14/07/2017
Appointment of Mr Brian Beaumont Scholfield as a director on 2017-06-14
dot icon13/04/2017
Total exemption full accounts made up to 2017-02-28
dot icon25/09/2016
Confirmation statement made on 2016-09-25 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2016-02-29
dot icon26/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon23/10/2015
Registered office address changed from Holly Cottage 18 High Street Wargrave Reading RG10 8BY England to Holly Cottage High Street Wargrave Reading RG10 8BY on 2015-10-23
dot icon23/10/2015
Registered office address changed from Worleys Farm Worleys Lane Crazies Hill Nr Henley on Thames Berkshire RG10 8PA to Holly Cottage High Street Wargrave Reading RG10 8BY on 2015-10-23
dot icon23/10/2015
Director's details changed for Helen Scholfield on 2015-10-15
dot icon23/10/2015
Secretary's details changed for Mr Brian Beaumont Scholfield on 2015-10-15
dot icon26/08/2015
Total exemption small company accounts made up to 2015-02-28
dot icon09/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon19/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon29/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon27/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon02/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon30/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon13/07/2011
Termination of appointment of Brian Scholfield as a director
dot icon29/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/06/2011
Certificate of change of name
dot icon28/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon28/09/2010
Director's details changed for Helen Scholfield on 2010-09-25
dot icon07/09/2010
Total exemption small company accounts made up to 2010-02-28
dot icon12/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon29/09/2009
Return made up to 25/09/09; full list of members
dot icon06/10/2008
Return made up to 25/09/08; full list of members
dot icon26/08/2008
Registered office changed on 26/08/2008 from 4 enterprise court downmill road bracknell berkshire RG12 1QS
dot icon09/05/2008
Total exemption small company accounts made up to 2008-02-28
dot icon06/11/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/10/2007
Return made up to 25/09/07; full list of members
dot icon27/10/2006
Return made up to 25/09/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-02-28
dot icon13/01/2006
Total exemption small company accounts made up to 2005-02-28
dot icon14/10/2005
Return made up to 25/09/05; full list of members
dot icon04/10/2004
Return made up to 25/09/04; full list of members
dot icon28/07/2004
Accounts for a dormant company made up to 2004-02-28
dot icon10/11/2003
Return made up to 25/09/03; full list of members
dot icon11/08/2003
Total exemption small company accounts made up to 2003-02-28
dot icon10/12/2002
Return made up to 25/09/02; full list of members
dot icon08/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon05/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/07/2002
Declaration of satisfaction of mortgage/charge
dot icon05/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon03/10/2001
Return made up to 25/09/01; full list of members
dot icon23/01/2001
Particulars of mortgage/charge
dot icon20/01/2001
Particulars of mortgage/charge
dot icon20/01/2001
Particulars of mortgage/charge
dot icon20/01/2001
Particulars of mortgage/charge
dot icon26/10/2000
Accounts for a small company made up to 2000-02-28
dot icon11/10/2000
Return made up to 25/09/00; full list of members
dot icon27/06/2000
Certificate of change of name
dot icon11/10/1999
Return made up to 25/09/99; no change of members
dot icon20/08/1999
Particulars of mortgage/charge
dot icon27/07/1999
Accounts for a small company made up to 1999-02-28
dot icon06/02/1999
Particulars of mortgage/charge
dot icon07/10/1998
Registered office changed on 07/10/98 from: 28 ely place london EC1N 6RL
dot icon15/09/1998
Return made up to 25/09/98; full list of members
dot icon24/04/1998
Particulars of mortgage/charge
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon16/02/1998
Ad 28/01/98--------- £ si 99@1=99 £ ic 1/100
dot icon16/02/1998
Accounting reference date extended from 30/09/98 to 28/02/99
dot icon03/12/1997
Particulars of mortgage/charge
dot icon26/10/1997
New secretary appointed;new director appointed
dot icon14/10/1997
Particulars of mortgage/charge
dot icon14/10/1997
Particulars of mortgage/charge
dot icon13/10/1997
Director resigned
dot icon13/10/1997
Secretary resigned
dot icon13/10/1997
New director appointed
dot icon25/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.51K
-
0.00
323.00
-
2022
0
27.08K
-
0.00
172.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Scholfield, Brian Beaumont
Director
14/06/2017 - 20/11/2023
22
Mrs Helen Mary Scholfield
Director
06/01/2020 - 01/12/2023
1
Mrs Helen Mary Scholfield
Director
04/11/2024 - Present
1
Jagger, Anna Louise
Director
20/11/2023 - 04/11/2024
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ROSEMARY WITH TIME LIMITED

ROSEMARY WITH TIME LIMITED is an(a) Active company incorporated on 25/09/1997 with the registered office located at 124 City Road City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROSEMARY WITH TIME LIMITED?

toggle

ROSEMARY WITH TIME LIMITED is currently Active. It was registered on 25/09/1997 .

Where is ROSEMARY WITH TIME LIMITED located?

toggle

ROSEMARY WITH TIME LIMITED is registered at 124 City Road City Road, London EC1V 2NX.

What does ROSEMARY WITH TIME LIMITED do?

toggle

ROSEMARY WITH TIME LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for ROSEMARY WITH TIME LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-08-31.