Company NameRosscray Limited
DirectorsLeanore Ann Gluck and Miriam Stern
Company StatusActive
Company Number01563330
CategoryPrivate Limited Company
Incorporation Date21 May 1981(42 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Leanore Ann Gluck
NationalityBritish
StatusCurrent
Appointed21 November 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Lingwood Road
London
E5 9BN
Director NameMrs Leanore Ann Gluck
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2003(22 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address51 Lingwood Road
London
E5 9BN
Secretary NameMrs Miriam Stern
NationalityBritish
StatusCurrent
Appointed13 November 2003(22 years, 6 months after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lingwood Road
London
E5 9BN
Director NameMrs Miriam Stern
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2023(42 years, 7 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
Director NameSandor Gluck
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(10 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 26 October 2003)
RoleCompany Director
Correspondence Address51 Lingwood Road
London
E5 9BN
Director NameMrs Miriam Stern
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(24 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 11 July 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address52 Lingwood Road
London
E5 9BN
Director NameMrs Tamara Indig
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2009(28 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 July 2020)
RoleHousewife
Country of ResidenceCanada
Correspondence Address11c Grosvenor Way
London
E5 9ND
Director NameMrs Devorah Gittel Stern
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2014(33 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 12 December 2023)
RoleStudent
Country of ResidenceEngland
Correspondence AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB

Location

Registered AddressKyver & Dale Suite 101, Pride House
Shanklin Road
London
N15 4FB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£1,516,000
Cash£12,380
Current Liabilities£235,640

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

19 December 1990Delivered on: 4 January 1991
Persons entitled: Aib Finance Limited

Classification: Debenture
Secured details: £180,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that f/hold property k/a 36 denver road hackney floating security over the undertaking property assets & rights including goodwill.
Outstanding
23 February 1989Delivered on: 3 March 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 longham close longham road turnpike lane l/b of haringey t/no ngl 232001.
Outstanding
8 January 1988Delivered on: 18 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 beresford gardens l/b of enfield title no ngl 46536.
Outstanding
18 November 1985Delivered on: 22 November 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27, meadow gardens edgware l/b of barnet t/no- ngl 252232.
Outstanding
18 March 1985Delivered on: 3 April 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64, highgate hill, l/b of islington t/no LN158672.
Outstanding
18 March 1985Delivered on: 25 March 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50 dunlace road l/b of hackney T.n ngl 493866.
Outstanding

Filing History

12 December 2023Appointment of Mrs Miriam Stern as a director on 12 December 2023 (2 pages)
12 December 2023Confirmation statement made on 12 December 2023 with updates (4 pages)
12 December 2023Termination of appointment of Devorah Gittel Stern as a director on 12 December 2023 (1 page)
12 December 2023Cessation of Devorah Gittel Stern as a person with significant control on 12 December 2023 (1 page)
22 September 2023Registration of charge 015633300007, created on 21 September 2023 (4 pages)
6 July 2023Notification of Devorah Gittel Stern as a person with significant control on 16 January 2023 (2 pages)
1 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
10 February 2023Satisfaction of charge 2 in full (1 page)
10 February 2023Satisfaction of charge 6 in full (1 page)
10 February 2023Satisfaction of charge 4 in full (1 page)
10 February 2023Satisfaction of charge 5 in full (1 page)
10 February 2023Satisfaction of charge 3 in full (1 page)
9 February 2023Satisfaction of charge 1 in full (1 page)
16 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
1 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
11 May 2021Registered office address changed from 11C Grosvenor Way London E5 9nd to Kyver & Dale Suite 101, Pride House Shanklin Road London N15 4FB on 11 May 2021 (1 page)
1 December 2020Change of details for Mrs Leonore Anne Gluck as a person with significant control on 1 December 2020 (2 pages)
1 December 2020Confirmation statement made on 1 December 2020 with updates (4 pages)
24 November 2020Confirmation statement made on 21 November 2020 with updates (5 pages)
21 October 2020Secretary's details changed for Mrs Leonore Anne Gluck on 20 October 2020 (1 page)
21 October 2020Director's details changed for Mrs Leonore Anne Gluck on 20 October 2020 (2 pages)
30 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
14 July 2020Termination of appointment of Tamara Indig as a director on 9 July 2020 (1 page)
31 March 2020Previous accounting period shortened from 1 July 2019 to 30 June 2019 (1 page)
27 January 2020Confirmation statement made on 21 November 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 June 2018 (4 pages)
29 March 2019Previous accounting period shortened from 2 July 2018 to 1 July 2018 (1 page)
4 February 2019Confirmation statement made on 21 November 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 30 June 2017 (4 pages)
27 March 2018Previous accounting period shortened from 3 July 2017 to 2 July 2017 (1 page)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
19 February 2018Confirmation statement made on 21 November 2017 with no updates (3 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
31 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 April 2016Previous accounting period shortened from 4 July 2015 to 3 July 2015 (1 page)
1 April 2016Previous accounting period shortened from 4 July 2015 to 3 July 2015 (1 page)
3 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
27 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
30 October 2014Appointment of Miss Devorah Gittel Stern as a director on 30 October 2014 (2 pages)
30 October 2014Appointment of Miss Devorah Gittel Stern as a director on 30 October 2014 (2 pages)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
5 October 2014Registered office address changed from 2L Cara House 339 Seven Sisters Road London N15 6RD to 11C Grosvenor Way London E5 9ND on 5 October 2014 (1 page)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
16 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(5 pages)
12 July 2013Termination of appointment of Miriam Stern as a director (1 page)
12 July 2013Termination of appointment of Miriam Stern as a director (1 page)
2 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
4 April 2013Previous accounting period shortened from 5 July 2012 to 4 July 2012 (1 page)
4 April 2013Previous accounting period shortened from 5 July 2012 to 4 July 2012 (1 page)
4 April 2013Previous accounting period shortened from 5 July 2012 to 4 July 2012 (1 page)
22 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
9 November 2011Director's details changed for Leonore Anne Gluck on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Leonore Anne Gluck on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Leonore Anne Gluck on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Tamara Indig on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Leonore Ann Gluck on 8 November 2011 (1 page)
8 November 2011Secretary's details changed for Leonore Ann Gluck on 8 November 2011 (1 page)
8 November 2011Director's details changed for Mrs Tamara Indig on 8 November 2011 (2 pages)
8 November 2011Director's details changed for Mrs Tamara Indig on 8 November 2011 (2 pages)
8 November 2011Secretary's details changed for Leonore Ann Gluck on 8 November 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
3 February 2010Appointment of Mrs Tamara Indig as a director (2 pages)
3 February 2010Appointment of Mrs Tamara Indig as a director (2 pages)
26 January 2010Director's details changed for Leonore Ann Gluck on 21 November 2009 (2 pages)
26 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Mrs Miriam Stern on 21 November 2009 (2 pages)
26 January 2010Director's details changed for Leonore Ann Gluck on 21 November 2009 (2 pages)
26 January 2010Director's details changed for Mrs Miriam Stern on 21 November 2009 (2 pages)
26 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (5 pages)
8 May 2009Accounting reference date extended from 28/06/2009 to 05/07/2009 (1 page)
8 May 2009Accounting reference date extended from 28/06/2009 to 05/07/2009 (1 page)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
19 March 2009Return made up to 21/11/08; full list of members (4 pages)
19 March 2009Return made up to 21/11/08; full list of members (4 pages)
18 March 2009Director and secretary's change of particulars / leonore gluck / 22/11/2007 (1 page)
18 March 2009Director and secretary's change of particulars / leonore gluck / 22/11/2007 (1 page)
10 June 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
10 June 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
30 April 2008Accounting reference date shortened from 30/06/2007 to 28/06/2007 (1 page)
30 April 2008Accounting reference date shortened from 30/06/2007 to 28/06/2007 (1 page)
11 December 2007Return made up to 21/11/07; full list of members (3 pages)
11 December 2007Return made up to 21/11/07; full list of members (3 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
3 June 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 February 2007Return made up to 21/11/06; full list of members (3 pages)
1 February 2007Return made up to 21/11/06; full list of members (3 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
3 January 2006Return made up to 21/11/05; full list of members (2 pages)
3 January 2006Return made up to 21/11/05; full list of members (2 pages)
5 August 2005New director appointed (1 page)
5 August 2005New director appointed (1 page)
24 January 2005Return made up to 21/11/04; full list of members (8 pages)
24 January 2005Return made up to 21/11/04; full list of members (8 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
24 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
18 January 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 January 2004Return made up to 21/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
1 December 2003New secretary appointed (2 pages)
1 December 2003New secretary appointed (2 pages)
27 June 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
27 June 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
16 December 2002Return made up to 21/11/02; full list of members (6 pages)
16 December 2002Return made up to 21/11/02; full list of members (6 pages)
21 July 2002Registered office changed on 21/07/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page)
21 July 2002Registered office changed on 21/07/02 from: room 406, triumph house 189 regent street london W1B 4AT (1 page)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
19 April 2002Return made up to 21/11/01; full list of members (6 pages)
19 April 2002Return made up to 21/11/01; full list of members (6 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
15 January 2001Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
15 January 2001Return made up to 21/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(6 pages)
12 May 2000Full accounts made up to 30 June 1999 (9 pages)
12 May 2000Full accounts made up to 30 June 1999 (9 pages)
23 December 1999Return made up to 21/11/99; full list of members (6 pages)
23 December 1999Return made up to 21/11/99; full list of members (6 pages)
5 July 1999Full accounts made up to 30 June 1998 (8 pages)
5 July 1999Full accounts made up to 30 June 1998 (8 pages)
9 December 1998Return made up to 21/11/98; no change of members (4 pages)
9 December 1998Return made up to 21/11/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
7 January 1998Return made up to 21/11/97; full list of members (6 pages)
7 January 1998Return made up to 21/11/97; full list of members (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
10 December 1996Return made up to 21/11/96; no change of members (4 pages)
10 December 1996Return made up to 21/11/96; no change of members (4 pages)
3 May 1996Full accounts made up to 30 June 1995 (7 pages)
3 May 1996Full accounts made up to 30 June 1995 (7 pages)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Return made up to 21/11/95; no change of members (4 pages)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Return made up to 21/11/95; no change of members (4 pages)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 January 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1995Accounts for a small company made up to 30 June 1994 (6 pages)
23 June 1995Accounts for a small company made up to 30 June 1994 (6 pages)
13 February 1995Return made up to 21/11/94; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)