Cowley Mill Road
Uxbridge
UB8 2FX
Director Name | Mr Piers Michael McBride |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(33 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Director Name | Mr Guy Langston Ross |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2007(33 years, 2 months after company formation) |
Appointment Duration | 16 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ |
Director Name | Mrs Glenice Langston Ross |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 May 2003) |
Role | Secretary |
Correspondence Address | Copsewood Lane Stone Allerton Axbridge Somerset BS26 2NS |
Director Name | Mr John Francis Peregrine Ross |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 25 September 2007) |
Role | Sales Director |
Correspondence Address | Copsewood Lane Stone Allerton Axbridge Somerset BS26 2NS |
Secretary Name | Mrs Glenice Langston Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(17 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 06 May 2003) |
Role | Company Director |
Correspondence Address | Copsewood Lane Stone Allerton Axbridge Somerset BS26 2NS |
Website | roscobathrooms.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01934 712299 |
Telephone region | Weston-Super-Mare |
Registered Address | 93 Tabernacle Street London EC2A 4BA |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
90 at £1 | Nicola Langston Woszczyk 9.00% Ordinary |
---|---|
450 at £1 | Guy Ross 45.00% Ordinary |
440 at £1 | Piers Mcbride 44.00% Ordinary |
20 at £1 | Richard Peregrine 2.00% Ordinary |
Latest Accounts | 30 April 2019 (4 years, 12 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 11 September 2021 (overdue) |
20 January 1999 | Delivered on: 1 February 1999 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 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 |
---|
8 September 2017 | Confirmation statement made on 28 August 2017 with updates (5 pages) |
---|---|
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 28 August 2016 with updates (7 pages) |
8 February 2016 | Amended total exemption small company accounts made up to 30 April 2015 (6 pages) |
12 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
25 September 2015 | Annual return made up to 28 August 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
6 August 2015 | Director's details changed for Mr Guy Langston Ross on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Guy Langston Ross on 6 August 2015 (2 pages) |
6 August 2015 | Director's details changed for Mr Piers Michael Mcbride on 6 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 6 August 2015 (1 page) |
6 August 2015 | Director's details changed for Mr Piers Michael Mcbride on 6 August 2015 (2 pages) |
6 August 2015 | Registered office address changed from 3 Beaconsfield Road Weston Super Mare Somerset BS23 1YE to 2 Stafford Place Weston-Super-Mare Somerset BS23 2QZ on 6 August 2015 (1 page) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
2 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 October 2013 | Annual return made up to 28 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 September 2012 | Annual return made up to 28 August 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
31 August 2011 | Annual return made up to 28 August 2011 with a full list of shareholders (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 September 2010 | Annual return made up to 28 August 2010 with a full list of shareholders (4 pages) |
14 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
12 November 2009 | Director's details changed for Mr Piers Michael Mcbride on 31 October 2009 (2 pages) |
12 November 2009 | Secretary's details changed for Mr Piers Michael Mcbride on 31 October 2009 (1 page) |
12 November 2009 | Director's details changed for Mr Guy Langston Ross on 31 October 2009 (2 pages) |
8 September 2009 | Return made up to 28/08/09; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
1 September 2008 | Return made up to 28/08/08; full list of members (5 pages) |
29 August 2008 | Appointment terminated director john ross (1 page) |
21 September 2007 | Return made up to 28/08/07; no change of members (6 pages) |
13 September 2007 | Ad 31/08/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
13 September 2007 | New director appointed (2 pages) |
13 September 2007 | New director appointed (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
26 September 2006 | Return made up to 28/08/06; full list of members (6 pages) |
19 September 2005 | Return made up to 28/08/05; full list of members (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
6 June 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
7 September 2004 | Return made up to 28/08/04; full list of members (7 pages) |
17 March 2004 | Return made up to 28/08/03; full list of members (8 pages) |
17 November 2003 | Accounts for a small company made up to 30 April 2003 (5 pages) |
14 November 2003 | Secretary resigned;director resigned (1 page) |
14 November 2003 | New secretary appointed (2 pages) |
20 November 2002 | Accounts for a small company made up to 30 April 2002 (5 pages) |
6 September 2002 | Return made up to 28/08/02; full list of members (8 pages) |
11 December 2001 | Accounts for a small company made up to 30 April 2001 (5 pages) |
6 September 2001 | Return made up to 28/08/01; full list of members
|
1 September 2000 | Return made up to 28/08/00; full list of members (7 pages) |
15 August 2000 | Accounts for a small company made up to 30 April 2000 (5 pages) |
8 November 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
3 September 1999 | Return made up to 28/08/99; full list of members (6 pages) |
1 February 1999 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | Return made up to 28/08/98; no change of members (4 pages) |
21 August 1998 | Accounts for a small company made up to 30 April 1998 (5 pages) |
23 September 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
19 September 1997 | Return made up to 28/08/97; no change of members
|
21 October 1996 | Accounts for a small company made up to 30 April 1996 (5 pages) |
3 September 1996 | Return made up to 28/08/96; full list of members (6 pages) |
5 February 1996 | Accounts for a small company made up to 30 April 1995 (5 pages) |
11 September 1995 | Return made up to 28/08/95; no change of members (4 pages) |
13 June 1974 | Incorporation (12 pages) |