Company NameRoss-Shiells Limited
DirectorsAlan Laurence Mansfield and Christopher Ian Mansfield
Company StatusActive
Company Number00298118
CategoryPrivate Limited Company
Incorporation Date9 March 1935(89 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5262Retail sale via stalls and markets
SIC 47890Retail sale via stalls and markets of other goods

Directors

Director NameMr Alan Laurence Mansfield
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(55 years, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleStamp Dealer
Country of ResidenceEngland
Correspondence Address11 Sylvan Avenue
Mill Hill
London
NW7 2JH
Director NameMr Christopher Ian Mansfield
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1991(55 years, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleStamp Dealer
Country of ResidenceEngland
Correspondence Address47 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Secretary NameMr Christopher Ian Mansfield
NationalityBritish
StatusCurrent
Appointed20 February 1991(55 years, 12 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lyndhurst Avenue
Friern Barnet
London
N12 0LX
Director NameMr Peter Graham Mansfield
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(55 years, 12 months after company formation)
Appointment Duration18 years, 4 months (resigned 30 June 2009)
RoleStamp Dealer
Correspondence Address6 The Grange
Games Road
Barnet
Hertfordshire
EN4 9HR

Contact

Telephone020 89062717
Telephone regionLondon

Location

Registered Address11 Sylvan Avenue
London
NW7 2JH
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£12,982
Cash£50
Current Liabilities£92,724

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

9 June 1994Delivered on: 20 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over its goodwill benefit of any licences patents patent applications inventions trade marks trade names registered designs copyrights know-how and any other intellectual property rights. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

26 February 2024Confirmation statement made on 20 February 2024 with updates (4 pages)
21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 March 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 20 February 2022 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 February 2021Confirmation statement made on 20 February 2021 with updates (4 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
27 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 February 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
21 February 2019Change of details for Mr Alan Laurence Mansfield as a person with significant control on 20 February 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
6 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,100
(6 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1,100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,100
(6 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,100
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,100
(6 pages)
20 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,100
(6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
20 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
20 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
22 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Alan Laurence Mansfield on 20 February 2010 (2 pages)
16 April 2010Director's details changed for Alan Laurence Mansfield on 20 February 2010 (2 pages)
16 April 2010Annual return made up to 20 February 2010 with a full list of shareholders (6 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Appointment terminated director peter mansfield (1 page)
27 July 2009Appointment terminated director peter mansfield (1 page)
1 April 2009Return made up to 20/02/09; full list of members (4 pages)
1 April 2009Return made up to 20/02/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 May 2008Return made up to 20/02/08; full list of members (4 pages)
12 May 2008Return made up to 20/02/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 20/02/07; full list of members (3 pages)
9 March 2007Return made up to 20/02/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 May 2006Return made up to 20/02/06; full list of members (3 pages)
10 May 2006Return made up to 20/02/06; full list of members (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2005Return made up to 20/02/05; full list of members (8 pages)
23 February 2005Return made up to 20/02/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
9 March 2004Return made up to 20/02/04; full list of members (8 pages)
9 March 2004Return made up to 20/02/04; full list of members (8 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 March 2003Return made up to 20/02/03; full list of members (8 pages)
27 March 2003Return made up to 20/02/03; full list of members (8 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 April 2002Return made up to 20/02/02; full list of members (8 pages)
29 April 2002Return made up to 20/02/02; full list of members (8 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
6 November 2001Registered office changed on 06/11/01 from: 4 eldon street london EC2M 7LS (1 page)
6 November 2001Registered office changed on 06/11/01 from: 4 eldon street london EC2M 7LS (1 page)
13 April 2001Return made up to 20/02/01; full list of members (8 pages)
13 April 2001Return made up to 20/02/01; full list of members (8 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 February 2000Return made up to 20/02/00; full list of members (7 pages)
25 February 2000Return made up to 20/02/00; full list of members (7 pages)
5 January 2000Ad 10/12/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
5 January 2000Ad 10/12/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
16 December 1999Full accounts made up to 31 March 1999 (10 pages)
10 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
10 May 1999Memorandum and Articles of Association (11 pages)
10 May 1999£ nc 1000/2000 20/04/99 (1 page)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(10 pages)
10 May 1999£ nc 1000/2000 20/04/99 (1 page)
10 May 1999Memorandum and Articles of Association (11 pages)
10 May 1999Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
10 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(10 pages)
20 April 1999Return made up to 20/02/99; full list of members (6 pages)
20 April 1999Return made up to 20/02/99; full list of members (6 pages)
7 January 1999Full accounts made up to 31 March 1998 (10 pages)
7 January 1999Full accounts made up to 31 March 1998 (10 pages)
16 December 1998Registered office changed on 16/12/98 from: bridge house suite 107 181 queen victoria street london EC4V 4DD (1 page)
16 December 1998Registered office changed on 16/12/98 from: bridge house suite 107 181 queen victoria street london EC4V 4DD (1 page)
9 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
23 January 1998Registered office changed on 23/01/98 from: suite 2, 1 cranbourn alley cranbourn street leicester square london WC2H 7AW (1 page)
23 January 1998Registered office changed on 23/01/98 from: suite 2, 1 cranbourn alley cranbourn street leicester square london WC2H 7AW (1 page)
20 March 1997Return made up to 20/02/97; no change of members (4 pages)
20 March 1997Return made up to 20/02/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
23 May 1996Return made up to 20/02/96; full list of members (6 pages)
23 May 1996Return made up to 20/02/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)