Company NameRosscroft Limited
DirectorsTimothy George Pearson-Burton and Ambassador Directors Limited
Company StatusActive
Company Number01171709
CategoryPrivate Limited Company
Incorporation Date28 May 1974(49 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Timothy George Pearson-Burton
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(48 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Landmark Management S.A.M. 17 Avenue De La Cos
B.P. 167
Monaco
Monaco Mc98003
Director NameAmbassador Directors Limited (Corporation)
StatusCurrent
Appointed31 July 2013(39 years, 2 months after company formation)
Appointment Duration10 years, 8 months
Correspondence Address3rd Floor Montague Sterling Centre
East Bay Street PO Box N-3242
Nassau
Bahamas
Secretary NameAmbassador Secretaries Limited (Corporation)
StatusCurrent
Appointed31 July 2013(39 years, 2 months after company formation)
Appointment Duration10 years, 8 months
Correspondence AddressPO Box 659 International Trust Building
Road Town
Tortola
Virgin Islands, British
Director NameMr Henry Aymar Hely-Hutchinson
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 1994)
RoleConsultant
Correspondence Address22 Kylestrome House
Cundy Street
London
SW1W 9JT
Director NameMr Pran Krishna Mondal
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 July 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Secretary NameMr Henry Aymar Hely-Hutchinson
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address22 Kylestrome House
Cundy Street
London
SW1W 9JT
Secretary NameMr Pran Krishna Mondal
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 7 months after company formation)
Appointment Duration22 years, 7 months (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Richmond Road
Ilford
Essex
IG1 1JY
Director NameMs Carina Louise Robinson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(20 years, 1 month after company formation)
Appointment Duration19 years, 1 month (resigned 31 July 2013)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Billing Place
London
SW10 9UN
Director NameMr Ian Frederick Ledger
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(39 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressC/O Landmark Management S.A.M. 17 Avenue De La Cos
Bp167 Monaco Cedex
Mc 98003
Monaco

Location

Registered Address12 Helmet Row
London
EC1V 3QJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 4 days from now)

Filing History

22 January 2024Accounts for a dormant company made up to 30 April 2023 (1 page)
4 July 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
5 December 2022Accounts for a dormant company made up to 30 April 2022 (1 page)
20 September 2022Appointment of Mr Timothy Pearson-Burton as a director on 20 September 2022 (2 pages)
13 June 2022Termination of appointment of Ian Frederick Ledger as a director on 10 June 2022 (1 page)
4 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
10 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
4 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
5 January 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
7 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
23 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
2 July 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
8 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(5 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(5 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
7 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders (5 pages)
10 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
10 January 2014Annual return made up to 30 December 2013 with a full list of shareholders (5 pages)
23 October 2013Appointment of Mr Ian Frederick Ledger as a director (2 pages)
23 October 2013Registered office address changed from 1St Floor 41 Saint Jamess Place London SW1A 1NS on 23 October 2013 (1 page)
23 October 2013Registered office address changed from 1St Floor 41 Saint Jamess Place London SW1A 1NS on 23 October 2013 (1 page)
23 October 2013Termination of appointment of Pran Mondal as a director (1 page)
23 October 2013Termination of appointment of Pran Mondal as a secretary (1 page)
23 October 2013Appointment of Mr Ian Frederick Ledger as a director (2 pages)
23 October 2013Termination of appointment of Pran Mondal as a secretary (1 page)
23 October 2013Appointment of Ambassador Directors Limited as a director (2 pages)
23 October 2013Termination of appointment of Carina Robinson as a director (1 page)
23 October 2013Appointment of Ambassador Directors Limited as a director (2 pages)
23 October 2013Termination of appointment of Pran Mondal as a director (1 page)
23 October 2013Appointment of Ambassador Secretaries Limited as a secretary (2 pages)
23 October 2013Termination of appointment of Carina Robinson as a director (1 page)
23 October 2013Appointment of Ambassador Secretaries Limited as a secretary (2 pages)
23 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 30 December 2012 with a full list of shareholders (5 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
23 January 2012Annual return made up to 30 December 2011 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (5 pages)
15 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Annual return made up to 30 December 2009 with a full list of shareholders (5 pages)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
23 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
21 January 2009Return made up to 30/12/08; full list of members (4 pages)
21 January 2009Return made up to 30/12/08; full list of members (4 pages)
24 January 2008Return made up to 30/12/07; full list of members (2 pages)
24 January 2008Return made up to 30/12/07; full list of members (2 pages)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
24 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
24 January 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
17 January 2007Return made up to 30/12/06; full list of members (7 pages)
17 January 2007Return made up to 30/12/06; full list of members (7 pages)
3 February 2006Return made up to 30/12/05; full list of members (7 pages)
3 February 2006Return made up to 30/12/05; full list of members (7 pages)
25 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
25 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
2 March 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
1 February 2005Return made up to 30/12/04; full list of members (7 pages)
1 February 2005Return made up to 30/12/04; full list of members (7 pages)
2 July 2004Return made up to 30/12/03; full list of members (7 pages)
2 July 2004Return made up to 30/12/03; full list of members (7 pages)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
28 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
6 March 2003Return made up to 30/12/02; full list of members (7 pages)
6 March 2003Return made up to 30/12/02; full list of members (7 pages)
26 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
26 October 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
29 April 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 April 2002Return made up to 30/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
28 January 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
9 March 2001Return made up to 30/12/00; full list of members (6 pages)
9 March 2001Return made up to 30/12/00; full list of members (6 pages)
17 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
17 October 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
19 April 2000Registered office changed on 19/04/00 from: 3 albany courtyard london W1V 9RA (1 page)
25 February 2000Return made up to 30/12/99; full list of members (6 pages)
25 February 2000Return made up to 30/12/99; full list of members (6 pages)
15 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
15 October 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
19 May 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1999Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
28 September 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
8 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
8 December 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
7 April 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 1997Return made up to 30/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
24 September 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
16 April 1996Return made up to 30/12/95; full list of members (6 pages)
16 April 1996Return made up to 30/12/95; full list of members (6 pages)
21 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
21 July 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
27 March 1995New director appointed (4 pages)
27 March 1995New director appointed (4 pages)
21 March 1995Return made up to 30/12/94; full list of members (10 pages)
21 March 1995Return made up to 30/12/94; full list of members (10 pages)