Company NameRosser & Russell Maintenance Limited
DirectorRuth Elizabeth Tilbrook
Company StatusActive
Company Number00928212
CategoryPrivate Limited Company
Incorporation Date4 March 1968(56 years, 2 months ago)
Previous NamesRosser And Russell(London)Limited and Rosser & Russell Building Services Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRuth Elizabeth Tilbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(50 years, 10 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD2 4WW
Director NameSteven Raymond Griffin
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(24 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 06 May 1993)
RoleCompany Executive
Correspondence Address24 Butts Paddock
Canewdon
Southend
Essex
SS4 3QT
Director NameMr Edward Louis Molnar
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(24 years, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Courtmoor Avenue
Fleet
Hampshire
GU52 7UE
Director NameRoy Martin Margrave
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(24 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 1998)
RoleCompany Director
Correspondence AddressLodore
Binfield Road, Shurlock Row
Reading
Berkshire
RG10 0QJ
Director NameMr Peter James Johnson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(24 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 October 1993)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address7 Hall Lane
Lydiate
Liverpool
L31 4HN
Director NameMichael Bernard Hayes
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(24 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 March 1993)
RoleCompany Executive
Correspondence AddressHamilton House
Herington Grove Hutton Mount
Shenfield
Essex
CM13 2NW
Director NameRobert Bryan Hatfield
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(24 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 1995)
RoleCompany Executive
Correspondence Address25 Robinson Drive
Crabtree Park
Worksop
Nottinghamshire
S80 1BD
Director NamePhilip Arthur Cleaver
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(24 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 October 1993)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressKerrycroy
Riverside Road Laverstock
Salisbury
Wiltshire
SP1 1QG
Director NameAndreas Christofides
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(24 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 November 1998)
RoleCompany Director
Correspondence Address3 Ivy Close
South Water
Horsham
West Sussex
RH13 7EF
Secretary NameMr David Harold Taylor
NationalityBritish
StatusResigned
Appointed22 January 1993(24 years, 11 months after company formation)
Appointment Duration2 months (resigned 25 March 1993)
RoleCompany Director
Correspondence Address37 Leigh Way
Weaverham
Northwich
Cheshire
CW8 3PR
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1993(25 years after company formation)
Appointment Duration21 years, 9 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed25 March 1993(25 years after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameRobert George Horton
NationalityBritish
StatusResigned
Appointed10 November 1993(25 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 December 2000)
RoleCompany Executive
Correspondence Address26 Ladygate Lane
Ruislip
Middlesex
HA4 7QU
Director NameMr Gareth Nicholas Collins
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(26 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 May 2000)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Arlington Drive
Ruislip
Middlesex
HA4 7RJ
Director NameGuy Dorsner
Date of BirthMay 1950 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed11 April 1995(27 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 30 March 2000)
RoleCompany Executive
Correspondence Address60 Perryn Road
London
W3 7LX
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 December 1996(28 years, 10 months after company formation)
Appointment Duration2 years (resigned 15 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NamePhilip John Moore
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(30 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 25 November 1998)
RoleEngineer
Correspondence Address3 Beggars Roost Lane
Sutton
Surrey
SM1 2DX
Director NameMr Barry Keith Hyam
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(30 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 28 November 2002)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Vines Calvert Road
Dorking
Surrey
RH4 1LS
Director NameMr Robert Graham Judson
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(30 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 December 2000)
RoleManaging Director
Correspondence AddressLittlecroft Avenue Road
Cranleigh
Surrey
GU6 7LE
Director NameTerence Anthony Browne
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(30 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 November 2004)
RoleCommercial Manager
Correspondence Address64 Burke Close
London
SW15 5RS
Director NamePaul Thomas Lascelles
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(30 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 November 2005)
RoleBuilding Services Engineer
Correspondence Address23 Conway Gardens
Enfield
Middlesex
EN2 9AD
Director NameMichael Anson Holland
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1998(30 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 02 December 2002)
RoleBuilding Services Engineer
Correspondence AddressSanza 2 Claremont Avenue
Esher
Surrey
KT10 9JD
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed15 January 1999(30 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Director NameDavid Spencer Brickliffe
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(31 years, 7 months after company formation)
Appointment Duration6 years (resigned 30 September 2005)
RoleCompany Director
Correspondence Address403 Moorside Road
Urmston
Manchester
Lancashire
M41 5SD
Director NameMr Paul James Hughes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2004)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSatara
Tintagel Road
Wokingham
Berkshire
RG40 3JJ
Director NameMr Martyn John Horton
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed03 October 2000(32 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 May 2004)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressFox Holes Lodge Hollow Meadows
Sheffield
South Yorkshire
S6 6GH
Director NamePaul Joseph Giles
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(32 years, 8 months after company formation)
Appointment Duration4 years (resigned 09 November 2004)
RoleAccountant
Correspondence Address14 Braddenham Walk
Aylesbury
Buckinghamshire
HP21 9DZ
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed27 November 2002(34 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(35 years, 7 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Director NameMr Stuart John Chapman
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(36 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 May 2006)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 Cabbage Moor
Great Shelford
Cambridgeshire
CB2 5NB
Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2004(36 years, 8 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 December 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVinci Plc Astral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameBernard Andrew McGrath
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(36 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 April 2006)
RoleQuality Surveyor
Correspondence Address109 Watling Street
Radlett
Hertfordshire
WD7 7NG
Secretary NameRuth Elizabeth Watts
NationalityBritish
StatusResigned
Appointed09 October 2007(39 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed18 January 2008(39 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(46 years, 10 months after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW

Contact

Websitewww.taylorwoodrowinternational.com
Email address[email protected]
Telephone01923 233433
Telephone regionWatford

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£3,075,000
Gross Profit£181,000
Net Worth£158,000
Cash£6,000
Current Liabilities£620,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

27 October 1995Delivered on: 1 November 1995
Satisfied on: 3 February 2006
Persons entitled: The Standard Life Assurance Company

Classification: Deed of deposit (supplemental to a lease)
Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date.
Particulars: All interest from time to time standing to the credit of an interest bearing account opened in the name of the chargee. See the mortgage charge document for full details.
Fully Satisfied
31 January 1991Delivered on: 20 February 1991
Satisfied on: 1 November 1993
Persons entitled:
Norwest Holst Pensions Limited
Norwest Holst Pensions (Property) Limited

Classification: Deed of assession
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the composite guarantee and debenture dated 19TH august 1987 and this deed.
Particulars: (See form 395 - ref m 727C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 January 1991Delivered on: 6 February 1991
Satisfied on: 1 November 1993
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each of the finance documents (as defined).
Particulars: All those particulars as detailed on doc M395 - ref M153 (see doc for full details).
Fully Satisfied
24 February 1989Delivered on: 15 March 1989
Satisfied on: 31 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under each of the facility letter, as defined in and under the guarantee and debenture.
Particulars: (See doc M395 - reference M599C for full details).. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 February 1989Delivered on: 15 March 1989
Satisfied on: 31 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent and trustee for itself and the lenders as defined in and under the terms of this guarantee & debenture.
Particulars: The company as benefical owner charges by way of first legal mortgage all estates & intersts in f/h, l/h & other in moveable property described in schedule 3. see doc m 364 for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1987Delivered on: 18 August 1987
Satisfied on: 31 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from chiefrule limited the company and/or the charging companies or any of them to the charge under or in respect of the 'secured obligations' (as defined in the terms of the charge).
Particulars: Vehicles computers, office equipment copyrichts datents etc (see doc 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1987Delivered on: 13 August 1987
Satisfied on: 31 August 1990
Persons entitled: International Westminster Bank PLC.

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from chief rule limited (the borrower) and/or the company and/or charging companies (including each or more of them severally) to the chargee as agent and trustee for itself and the banks (as defined) under or in respect of "the secured obligations" (as defined in clause 2 of the deed).
Particulars: Vehicles computers, office equipment, copyrights patents etc. (please see doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 July 1987Delivered on: 5 August 1987
Satisfied on: 31 August 1990
Persons entitled: Investors in Industry.

Classification: Collateral debenture
Secured details: All monies due or to become due from chief ruel limited to the chargee and other lenders under the terms of the financing documents.
Particulars: Stock-in-trade work-in-progress pre-payments investments & cash.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 July 1983Delivered on: 21 July 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including bookdebts uncalled capital.
Fully Satisfied

Filing History

25 January 2024Confirmation statement made on 19 January 2024 with no updates (3 pages)
21 September 2023Director's details changed for Ruth Elizabeth Tilbrook on 30 August 2023 (2 pages)
8 August 2023Full accounts made up to 31 December 2022 (19 pages)
31 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
26 January 2023Appointment of Mr Scott Alexander Wardrop as a director on 18 January 2023 (2 pages)
20 December 2022Termination of appointment of Christopher Carl Brennan as a director on 20 December 2022 (1 page)
5 August 2022Full accounts made up to 31 December 2021 (19 pages)
27 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
5 July 2021Full accounts made up to 31 December 2020 (19 pages)
3 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
4 December 2020Full accounts made up to 31 December 2019 (20 pages)
2 June 2020Memorandum and Articles of Association (13 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
25 February 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
22 January 2019Appointment of Ruth Elizabeth Tilbrook as a director on 7 January 2019 (2 pages)
22 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
22 August 2018Full accounts made up to 31 December 2017 (18 pages)
21 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
23 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
23 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
28 July 2017Full accounts made up to 31 December 2016 (17 pages)
28 July 2017Full accounts made up to 31 December 2016 (17 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
13 October 2016Full accounts made up to 31 December 2015 (19 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,000,000
(4 pages)
10 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 3,000,000
(4 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
4 August 2015Full accounts made up to 31 December 2014 (17 pages)
4 August 2015Full accounts made up to 31 December 2014 (17 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,000,000
(4 pages)
10 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 3,000,000
(4 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
21 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
21 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
21 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
30 September 2014Full accounts made up to 31 December 2013 (17 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages)
17 June 2014Director's details changed for Christopher Carl Brennan on 2 June 2014 (3 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,000,000
(5 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 3,000,000
(5 pages)
16 July 2013Full accounts made up to 31 December 2012 (17 pages)
16 July 2013Full accounts made up to 31 December 2012 (17 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
25 June 2012Full accounts made up to 31 December 2011 (17 pages)
25 June 2012Full accounts made up to 31 December 2011 (17 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
25 November 2011Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages)
25 November 2011Director's details changed for Christopher Carl Brennan on 11 November 2011 (3 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
8 August 2011Full accounts made up to 31 December 2010 (17 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (15 pages)
1 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (15 pages)
29 June 2010Full accounts made up to 31 December 2009 (17 pages)
29 June 2010Full accounts made up to 31 December 2009 (17 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (15 pages)
2 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (15 pages)
22 July 2009Accounts made up to 31 December 2008 (20 pages)
22 July 2009Accounts made up to 31 December 2008 (20 pages)
18 February 2009Return made up to 19/01/09; full list of members (6 pages)
18 February 2009Return made up to 19/01/09; full list of members (6 pages)
29 August 2008Full accounts made up to 31 December 2007 (19 pages)
29 August 2008Full accounts made up to 31 December 2007 (19 pages)
1 February 2008Return made up to 19/01/08; full list of members (6 pages)
1 February 2008Return made up to 19/01/08; full list of members (6 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 July 2007Full accounts made up to 31 December 2006 (18 pages)
23 July 2007Full accounts made up to 31 December 2006 (18 pages)
26 February 2007Company name changed rosser & russell building servic es LIMITED\certificate issued on 26/02/07 (2 pages)
26 February 2007Company name changed rosser & russell building servic es LIMITED\certificate issued on 26/02/07 (2 pages)
20 February 2007Return made up to 19/01/07; full list of members (6 pages)
20 February 2007Return made up to 19/01/07; full list of members (6 pages)
27 June 2006Full accounts made up to 31 December 2005 (18 pages)
27 June 2006Full accounts made up to 31 December 2005 (18 pages)
5 June 2006Director resigned (1 page)
5 June 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
24 March 2006Return made up to 21/01/06; full list of members (7 pages)
24 March 2006Return made up to 21/01/06; full list of members (7 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
31 October 2005Director resigned (1 page)
31 October 2005Director resigned (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
2 June 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
2 June 2005Group of companies' accounts made up to 31 December 2004 (18 pages)
22 February 2005Return made up to 21/01/05; full list of members (8 pages)
22 February 2005Return made up to 21/01/05; full list of members (8 pages)
9 February 2005Location of debenture register (1 page)
9 February 2005Location of debenture register (1 page)
29 December 2004Director resigned (1 page)
29 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
15 June 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
15 June 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
14 June 2004Registered office changed on 14/06/04 from: orbit house 1-6 ritz parade london W5 3RD (1 page)
14 June 2004Registered office changed on 14/06/04 from: orbit house 1-6 ritz parade london W5 3RD (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (1 page)
3 June 2004New director appointed (1 page)
3 June 2004Director resigned (1 page)
13 February 2004Return made up to 22/01/04; full list of members (8 pages)
13 February 2004Return made up to 22/01/04; full list of members (8 pages)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Director resigned (1 page)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Director resigned (1 page)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
28 May 2003Group of companies' accounts made up to 31 December 2002 (19 pages)
29 January 2003Return made up to 22/01/03; full list of members (8 pages)
29 January 2003Return made up to 22/01/03; full list of members (8 pages)
10 December 2002Director resigned (1 page)
10 December 2002Director resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
24 May 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
24 May 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
29 April 2002Director's particulars changed (1 page)
29 April 2002Director's particulars changed (1 page)
6 February 2002Return made up to 22/01/02; full list of members (9 pages)
6 February 2002Return made up to 22/01/02; full list of members (9 pages)
19 June 2001Full group accounts made up to 31 December 2000 (16 pages)
19 June 2001Full group accounts made up to 31 December 2000 (16 pages)
22 March 2001Return made up to 22/01/01; full list of members (9 pages)
22 March 2001Return made up to 22/01/01; full list of members (9 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
27 February 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
18 January 2001Director resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
28 November 2000New director appointed (2 pages)
28 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
7 November 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
11 July 2000Full group accounts made up to 31 December 1999 (16 pages)
11 July 2000Full group accounts made up to 31 December 1999 (16 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New director appointed (2 pages)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
22 March 2000Return made up to 22/01/00; full list of members (14 pages)
22 March 2000Return made up to 22/01/00; full list of members (14 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
14 November 1999Full group accounts made up to 31 December 1998 (16 pages)
14 November 1999Full group accounts made up to 31 December 1998 (16 pages)
9 November 1999Director resigned (1 page)
9 November 1999Director resigned (1 page)
21 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
8 April 1999Return made up to 22/01/99; full list of members (15 pages)
8 April 1999Return made up to 22/01/99; full list of members (15 pages)
23 March 1999Director resigned (1 page)
23 March 1999Director resigned (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Secretary resigned (1 page)
21 January 1999Secretary resigned (1 page)
21 January 1999New secretary appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
18 December 1998New director appointed (2 pages)
13 November 1998Director resigned (1 page)
13 November 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
16 July 1998Full accounts made up to 31 December 1997 (15 pages)
1 February 1998Return made up to 22/01/98; full list of members (9 pages)
1 February 1998Return made up to 22/01/98; full list of members (9 pages)
19 December 1997Director resigned (1 page)
19 December 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
30 June 1997Director's particulars changed (1 page)
30 June 1997Director's particulars changed (1 page)
8 June 1997Full group accounts made up to 31 December 1996 (15 pages)
8 June 1997Full group accounts made up to 31 December 1996 (15 pages)
12 March 1997Return made up to 22/01/97; full list of members (14 pages)
12 March 1997Return made up to 22/01/97; full list of members (14 pages)
28 February 1997Director's particulars changed (1 page)
28 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
26 January 1997New secretary appointed (1 page)
26 January 1997New secretary appointed (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
27 December 1996Reduction of iss capital and minute (oc) £ ic 9000000/ 3000000 (4 pages)
27 December 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
27 December 1996Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(1 page)
27 December 1996Reduction of iss capital and minute (oc) £ ic 9000000/ 3000000 (4 pages)
27 December 1996Certificate of reduction of issued capital (1 page)
27 December 1996Certificate of reduction of issued capital (1 page)
9 September 1996Full accounts made up to 31 December 1995 (16 pages)
9 September 1996Full accounts made up to 31 December 1995 (16 pages)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
25 February 1996Return made up to 22/01/96; full list of members (14 pages)
25 February 1996Return made up to 22/01/96; full list of members (14 pages)
12 January 1996£ nc 7000000/9000000 28/12/95 (1 page)
12 January 1996Ad 28/12/95--------- £ si 2000000@1=2000000 £ ic 7000000/9000000 (2 pages)
12 January 1996Ad 28/12/95--------- £ si 2000000@1=2000000 £ ic 7000000/9000000 (2 pages)
12 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 January 1996£ nc 7000000/9000000 28/12/95 (1 page)
12 January 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 November 1995Secretary's particulars changed (4 pages)
21 November 1995Secretary's particulars changed (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
18 October 1995Full group accounts made up to 31 December 1994 (16 pages)
18 October 1995Full group accounts made up to 31 December 1994 (16 pages)
18 July 1995New director appointed (4 pages)
18 July 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
24 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
18 May 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
18 April 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (130 pages)
15 September 1994Full accounts made up to 31 December 1993 (16 pages)
7 October 1993Memorandum and Articles of Association (10 pages)
7 October 1993Memorandum and Articles of Association (10 pages)
17 June 1993Full accounts made up to 31 December 1992 (16 pages)
7 November 1992Full accounts made up to 31 December 1991 (16 pages)
7 November 1992Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 February 1992Full accounts made up to 31 March 1991 (15 pages)
20 February 1990Full accounts made up to 30 September 1989 (15 pages)
20 February 1990Full accounts made up to 30 September 1989 (15 pages)
26 January 1989Full accounts made up to 25 September 1988 (14 pages)
26 January 1989Full accounts made up to 25 September 1988 (14 pages)
2 March 1988Full accounts made up to 27 September 1987 (16 pages)
2 March 1988Full accounts made up to 27 September 1987 (16 pages)
26 June 1986Full accounts made up to 30 September 1985 (14 pages)
26 June 1986Full accounts made up to 30 September 1985 (14 pages)
1 July 1983Company name changed\certificate issued on 01/07/83 (2 pages)
1 July 1983Company name changed\certificate issued on 01/07/83 (2 pages)
13 September 1976Accounts made up to 31 March 2076 (5 pages)
4 March 1968Certificate of incorporation (1 page)
4 March 1968Certificate of incorporation (1 page)