Company NameFrank L. Ross (Insurance Brokers) Limited
DirectorMichael Alan Ross
Company StatusActive
Company Number00941267
CategoryPrivate Limited Company
Incorporation Date28 October 1968(55 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Michael Alan Ross
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1991(22 years, 6 months after company formation)
Appointment Duration32 years, 12 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameFS Secretarial Limited (Corporation)
StatusCurrent
Appointed01 June 2005(36 years, 7 months after company formation)
Appointment Duration18 years, 10 months
Correspondence Address19-20 Bourne Court
Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMichael Robert Mackay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(22 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 29 September 2000)
RoleInsurance Broker
Correspondence Address8 Herkomer Close
Bushey
Watford
Hertfordshire
WD2 3LW
Director NameFrank Lewis Ross
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(22 years, 6 months after company formation)
Appointment Duration14 years (resigned 12 May 2005)
RoleInsurance Broker
Correspondence Address171 All Souls Avenue
Willesden
London
NW10 2TD
Director NameLena Leah Ross
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(22 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 July 2000)
RoleCompany Director
Correspondence Address171 All Souls Avenue
Willesden
London
NW10 2TD
Secretary NameLena Leah Ross
NationalityBritish
StatusResigned
Appointed29 April 1991(22 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 22 July 2000)
RoleCompany Director
Correspondence Address171 All Souls Avenue
Willesden
London
NW10 2TD
Secretary NameMr Michael Alan Ross
NationalityBritish
StatusResigned
Appointed22 July 2000(31 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Leys Gardens
Cockfosters
Barnet
Hertfordshire
EN4 9NA

Contact

Websitehotgardens.co.uk
Telephone07 989610379
Telephone regionMobile

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Michael Alan Ross
100.00%
Ordinary

Financials

Year2014
Net Worth-£25,914
Cash£1,489
Current Liabilities£78,885

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due26 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End26 October

Returns

Latest Return29 April 2023 (11 months, 3 weeks ago)
Next Return Due13 May 2024 (3 weeks, 3 days from now)

Filing History

29 October 2020Current accounting period shortened from 30 October 2019 to 29 October 2019 (1 page)
29 April 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
31 October 2019Unaudited abridged accounts made up to 31 October 2018 (8 pages)
31 July 2019Previous accounting period shortened from 31 October 2018 to 30 October 2018 (1 page)
29 April 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
9 April 2019Previous accounting period extended from 22 October 2018 to 31 October 2018 (1 page)
21 November 2018Unaudited abridged accounts made up to 29 October 2017 (8 pages)
24 October 2018Previous accounting period shortened from 23 October 2018 to 22 October 2018 (1 page)
24 July 2018Previous accounting period shortened from 24 October 2017 to 23 October 2017 (1 page)
30 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
14 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 November 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 July 2017Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page)
25 July 2017Previous accounting period shortened from 25 October 2016 to 24 October 2016 (1 page)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page)
25 July 2016Previous accounting period shortened from 26 October 2015 to 25 October 2015 (1 page)
3 May 2016Director's details changed for Michael Alan Ross on 15 February 2016 (2 pages)
3 May 2016Director's details changed for Michael Alan Ross on 15 February 2016 (2 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
29 April 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 April 2016 (1 page)
29 April 2016Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 29 April 2016 (1 page)
12 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
24 August 2015Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 July 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
17 July 2015Previous accounting period shortened from 27 October 2014 to 26 October 2014 (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
9 May 2015Compulsory strike-off action has been discontinued (1 page)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Previous accounting period shortened from 28 October 2013 to 27 October 2013 (1 page)
24 October 2014Previous accounting period shortened from 28 October 2013 to 27 October 2013 (1 page)
28 July 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page)
28 July 2014Previous accounting period shortened from 29 October 2013 to 28 October 2013 (1 page)
25 July 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
10 May 2014Compulsory strike-off action has been discontinued (1 page)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Current accounting period shortened from 30 October 2012 to 29 October 2012 (1 page)
29 October 2013Current accounting period shortened from 30 October 2012 to 29 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 July 2013Previous accounting period shortened from 31 October 2012 to 30 October 2012 (1 page)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
25 April 2013Director's details changed for Michael Alan Ross on 25 April 2013 (2 pages)
25 April 2013Director's details changed for Michael Alan Ross on 25 April 2013 (2 pages)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
2 February 2013Compulsory strike-off action has been discontinued (1 page)
31 January 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 January 2013Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 November 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 May 2009Return made up to 29/04/09; full list of members (3 pages)
15 May 2009Return made up to 29/04/09; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
13 May 2008Return made up to 29/04/08; full list of members (3 pages)
13 May 2008Return made up to 29/04/08; full list of members (3 pages)
31 October 2007Amended accounts made up to 31 October 2006 (5 pages)
31 October 2007Amended accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
2 May 2007Return made up to 29/04/07; full list of members (2 pages)
2 May 2007Return made up to 29/04/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006New secretary appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006Return made up to 29/04/06; full list of members (2 pages)
2 August 2006Return made up to 29/04/06; full list of members (2 pages)
2 August 2006Director resigned (1 page)
15 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
15 February 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 October 2005Return made up to 29/04/05; full list of members (3 pages)
19 October 2005Return made up to 29/04/05; full list of members (3 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 April 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
20 January 2005Registered office changed on 20/01/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
20 January 2005Registered office changed on 20/01/05 from: the charter house charter mews 18A beehive lane ilford essex IG1 3RD (1 page)
18 May 2004Full accounts made up to 31 October 2002 (10 pages)
18 May 2004Full accounts made up to 31 October 2002 (10 pages)
29 April 2004Return made up to 29/04/04; full list of members (7 pages)
29 April 2004Return made up to 29/04/04; full list of members (7 pages)
10 May 2003Return made up to 29/04/03; full list of members (7 pages)
10 May 2003Return made up to 29/04/03; full list of members (7 pages)
1 October 2002Full accounts made up to 31 October 2001 (10 pages)
1 October 2002Full accounts made up to 31 October 2001 (10 pages)
25 April 2002Return made up to 29/04/02; full list of members (7 pages)
25 April 2002Return made up to 29/04/02; full list of members (7 pages)
11 October 2001Full accounts made up to 31 October 2000 (10 pages)
11 October 2001Full accounts made up to 31 October 2000 (10 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned;director resigned (1 page)
9 May 2001Return made up to 29/04/01; full list of members (7 pages)
9 May 2001Return made up to 29/04/01; full list of members (7 pages)
9 May 2001Secretary resigned;director resigned (1 page)
6 December 2000Full accounts made up to 31 October 1999 (10 pages)
6 December 2000Full accounts made up to 31 October 1999 (10 pages)
9 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
22 June 2000Full accounts made up to 31 October 1998 (10 pages)
22 June 2000Full accounts made up to 31 October 1998 (10 pages)
7 June 2000Return made up to 29/04/00; full list of members (7 pages)
7 June 2000Return made up to 29/04/00; full list of members (7 pages)
7 July 1999Return made up to 29/04/99; full list of members (6 pages)
7 July 1999Return made up to 29/04/99; full list of members (6 pages)
16 June 1999Full accounts made up to 31 October 1997 (11 pages)
16 June 1999Full accounts made up to 31 October 1997 (11 pages)
19 June 1998Return made up to 29/04/98; full list of members (6 pages)
19 June 1998Return made up to 29/04/98; full list of members (6 pages)
6 June 1997Full accounts made up to 31 October 1996 (11 pages)
6 June 1997Full accounts made up to 31 October 1996 (11 pages)
12 May 1997Return made up to 29/04/97; full list of members (6 pages)
12 May 1997Return made up to 29/04/97; full list of members (6 pages)
22 July 1996Full accounts made up to 31 October 1995 (10 pages)
22 July 1996Full accounts made up to 31 October 1995 (10 pages)
16 May 1996Return made up to 29/04/96; full list of members (6 pages)
16 May 1996Return made up to 29/04/96; full list of members (6 pages)
5 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
5 June 1995Accounts for a small company made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)