Company NameRosco Financial Services Limited
Company StatusActive
Company Number01582907
CategoryPrivate Limited Company
Incorporation Date27 August 1981(42 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Fachtna Osullivan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed14 March 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Park Place
Ealing
London
W5 5NQ
Director NameMr James Michael Riordan
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address29 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Secretary NameMr James Michael Riordan
NationalityBritish
StatusCurrent
Appointed14 March 1992(10 years, 6 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameMrs Anna Osullivan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 1997(15 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address2 Park Place
Ealing
London
W5 5NQ
Director NameMrs Deirdre Mary Riordan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 1997(15 years, 7 months after company formation)
Appointment Duration27 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address29 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameMr Patrick Marian McNamara
Date of BirthMarch 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleAccountant
Correspondence Address15 Falstaff Gardens
St Albans
Hertfordshire
AL1 2AL
Director NameMrs Anna Osullivan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleHousewife
Correspondence Address12 Hillcroft Crescent
Ealing
London
W5 2SQ
Director NameMrs Deirdre Mary Riordan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address29 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameMs Eileen Riordan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed14 March 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleAccountant
Correspondence Address61 Adelaide Grove
London
W12 0JX
Director NameMr Suttiapall Sertania
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityMajritias
StatusResigned
Appointed14 March 1992(10 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 1995)
RoleAccountant
Correspondence Address43 Channel Close
Heston
Hounslow
Middlesex
TW5 0PJ

Location

Registered Address38/40,Chamberlayne Road
London
NW10 3JE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

50 at £1Anna O'sullivan
50.00%
Ordinary
50 at £1Deirdre Mary Riordan
50.00%
Ordinary

Financials

Year2014
Net Worth£383,405
Cash£41,332
Current Liabilities£11,938

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 4 days from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Charges

31 March 1995Delivered on: 5 April 1995
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or aib finance limited.
Particulars: F/H property k/a 38,38A and 40 chamberlayne road willesden t/n ngl 357097AND the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 April 1983Delivered on: 27 April 1983
Satisfied on: 19 September 1995
Persons entitled: Williams & Glyn's 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: F/H no's 38, 38A and 40 chamberlayne road, L.B. of brent. Title no ngl 357097. together with fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

18 April 2023Micro company accounts made up to 31 August 2022 (4 pages)
9 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
10 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
7 March 2022Confirmation statement made on 2 March 2022 with updates (4 pages)
12 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
14 April 2021Confirmation statement made on 14 March 2021 with updates (4 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
2 May 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
4 May 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
31 May 2017Total exemption full accounts made up to 31 August 2016 (10 pages)
28 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 April 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
29 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
29 June 2016Total exemption full accounts made up to 31 August 2015 (9 pages)
17 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
17 May 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(7 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
30 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
30 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(7 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(7 pages)
11 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 100
(7 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (7 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
7 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
27 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (8 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
2 June 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
20 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
20 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (7 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
26 May 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
5 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Mr Joseph Fachtna Osullivan on 17 October 2009 (2 pages)
5 May 2010Director's details changed for Mr James Michael Riordan on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Mr James Michael Riordan on 1 January 2010 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Mr Joseph Fachtna Osullivan on 17 October 2009 (2 pages)
5 May 2010Director's details changed for Mrs Deirdre Mary Riordan on 1 January 2010 (2 pages)
5 May 2010Annual return made up to 14 March 2010 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Mrs Anna Osullivan on 17 October 2009 (2 pages)
5 May 2010Director's details changed for Mrs Deirdre Mary Riordan on 1 January 2010 (2 pages)
5 May 2010Director's details changed for Mr James Michael Riordan on 1 January 2010 (2 pages)
5 May 2010Register inspection address has been changed (1 page)
5 May 2010Director's details changed for Mrs Anna Osullivan on 17 October 2009 (2 pages)
5 May 2010Director's details changed for Mrs Deirdre Mary Riordan on 1 January 2010 (2 pages)
4 August 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
4 August 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
27 April 2009Return made up to 14/03/09; full list of members (5 pages)
27 April 2009Return made up to 14/03/09; full list of members (5 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
30 June 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
14 April 2008Return made up to 14/03/08; full list of members (5 pages)
14 April 2008Return made up to 14/03/08; full list of members (5 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
19 April 2007Return made up to 14/03/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 14/03/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
4 July 2006Total exemption full accounts made up to 31 August 2005 (9 pages)
2 May 2006Return made up to 14/03/06; full list of members (3 pages)
2 May 2006Return made up to 14/03/06; full list of members (3 pages)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
2 May 2006Director's particulars changed (1 page)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
5 July 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
7 April 2005Return made up to 14/03/05; full list of members (3 pages)
7 April 2005Return made up to 14/03/05; full list of members (3 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
30 June 2004Total exemption full accounts made up to 31 August 2003 (10 pages)
7 April 2004Return made up to 14/03/04; full list of members (8 pages)
7 April 2004Return made up to 14/03/04; full list of members (8 pages)
27 February 2004Ad 30/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 February 2004Ad 30/01/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
3 July 2003Total exemption full accounts made up to 31 August 2002 (10 pages)
26 April 2003Return made up to 14/03/03; full list of members (8 pages)
26 April 2003Return made up to 14/03/03; full list of members (8 pages)
7 August 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
7 August 2002Total exemption full accounts made up to 31 August 2001 (9 pages)
2 May 2002Return made up to 14/03/02; full list of members (7 pages)
2 May 2002Return made up to 14/03/02; full list of members (7 pages)
31 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
31 August 2001Total exemption full accounts made up to 31 August 2000 (9 pages)
3 April 2001Return made up to 14/03/01; full list of members (7 pages)
3 April 2001Return made up to 14/03/01; full list of members (7 pages)
27 June 2000Full accounts made up to 31 August 1999 (9 pages)
27 June 2000Full accounts made up to 31 August 1999 (9 pages)
4 May 2000Return made up to 14/03/00; full list of members (7 pages)
4 May 2000Return made up to 14/03/00; full list of members (7 pages)
2 September 1999Full accounts made up to 31 August 1998 (9 pages)
2 September 1999Full accounts made up to 31 August 1998 (9 pages)
23 April 1999Return made up to 14/03/99; no change of members (4 pages)
23 April 1999Return made up to 14/03/99; no change of members (4 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
17 August 1998Full accounts made up to 31 August 1997 (9 pages)
17 August 1998Full accounts made up to 31 August 1997 (9 pages)
7 August 1998Return made up to 14/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 August 1998Return made up to 14/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 May 1997Return made up to 14/03/97; no change of members (4 pages)
6 May 1997Return made up to 14/03/97; no change of members (4 pages)
15 October 1996Full accounts made up to 31 August 1996 (7 pages)
15 October 1996Full accounts made up to 31 August 1996 (7 pages)
1 October 1996Full accounts made up to 31 August 1995 (7 pages)
1 October 1996Full accounts made up to 31 August 1995 (7 pages)
5 March 1996Return made up to 14/03/96; no change of members (4 pages)
5 March 1996Return made up to 14/03/96; no change of members (4 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 May 1995Return made up to 14/03/95; full list of members (8 pages)
23 May 1995Return made up to 14/03/95; full list of members (8 pages)
8 April 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 1991Full accounts made up to 31 August 1990 (11 pages)
31 October 1991New director appointed (4 pages)
6 June 1991Full accounts made up to 31 August 1989 (10 pages)
6 June 1991Return made up to 31/12/90; no change of members (6 pages)
7 March 1989Full accounts made up to 31 August 1988 (12 pages)
7 March 1989Return made up to 14/03/89; full list of members (4 pages)
15 December 1988Full accounts made up to 31 August 1987 (12 pages)
15 December 1988Return made up to 20/12/88; full list of members (5 pages)
3 May 1988Return made up to 31/12/87; full list of members (4 pages)
26 November 1987Full accounts made up to 31 August 1986 (11 pages)
22 December 1986Full accounts made up to 31 August 1985 (11 pages)
22 December 1986Return made up to 31/12/85; full list of members (4 pages)