Company NameRosslyn Hill Management Limited
Company StatusActive
Company Number01776198
CategoryPrivate Limited Company
Incorporation Date7 December 1983(40 years, 4 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Geoffrey Ho
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(8 years, 4 months after company formation)
Appointment Duration32 years
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
15 Rosslyn Hill
London
NW3 5UJ
Director NameMs Clare Mc Gachen
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1992(8 years, 4 months after company formation)
Appointment Duration32 years
RoleTour Operator
Country of ResidenceEngland
Correspondence Address24 Pattison Road
London
NW2 2HH
Secretary NameMr Geoffrey Ho
NationalityBritish
StatusCurrent
Appointed01 June 1995(11 years, 5 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
15 Rosslyn Hill
London
NW3 5UJ
Director NamePriscilla Roth
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 1998(14 years, 8 months after company formation)
Appointment Duration25 years, 8 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address36 The Pryors East Heath Road
London
NW3 1BP
Director NameDr Kaveh Shakib
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2001(17 years, 5 months after company formation)
Appointment Duration22 years, 11 months
RoleOral Surgeon
Country of ResidenceEngland
Correspondence AddressC/O Ginsburg Yard
Back Lane
London
NW3 1EW
Director NameDr Ranjit Johri
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(30 years, 1 month after company formation)
Appointment Duration10 years, 3 months
RoleRetired Medical Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Mill Lane
Blaby
Leicester
LE8 4FG
Director NameMr John Philip Cheatle
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 1995)
RoleRetired
Correspondence Address86 Marshals Drive
St Albans
Hertfordshire
AL1 4RE
Director NamePaul Williams
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 August 1998)
RolePsychoanalytical Psycotherapis
Correspondence AddressFlat 1
15 Rosslyn Hill
London
NW3 8UJ
Secretary NameMs Clare Mc Gachen
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 May 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Rosslyn Hill
London
NW3 5UJ
Secretary NamePaul Williams
NationalityBritish
StatusResigned
Appointed01 May 1993(9 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 1995)
RolePsycho Analyst
Correspondence AddressFlat 1
15 Rosslyn Hill
London
NW3 8UJ
Director NameAmanda Wheeler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 1998)
RoleProject Administration
Correspondence AddressFlat 5
18 Rosslyn Hill
London
NW3 5UJ
Director NameFergus Wheeler
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 11 November 1998)
RolePublic Relations Consultant
Correspondence AddressFlat 5 15 Rosslyn Hill
Hampstead
London
NW3 5UJ
Director NameTania Francesca Anne Greenfield
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 May 2001)
RoleChartered Accountant
Correspondence AddressFlat 5 15 Rosslyn Hill
London
NW3 5UJ

Location

Registered Address13b Heath Street
London
NW3 6TP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£4,110
Cash£1,752
Current Liabilities£480

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 April 2024 (1 week, 2 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

14 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
27 February 2023Micro company accounts made up to 31 December 2022 (6 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
2 March 2022Micro company accounts made up to 31 December 2021 (6 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
11 February 2021Micro company accounts made up to 31 December 2020 (6 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (7 pages)
20 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
9 September 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
20 June 2019Registered office address changed from 1-2 Craven Road London W5 2UA England to 13B Heath Street London NW3 6TP on 20 June 2019 (1 page)
17 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
17 April 2019Director's details changed for Dr Kaveh Shakib on 14 April 2019 (2 pages)
17 April 2019Director's details changed for Priscilla Roth on 14 April 2019 (2 pages)
17 April 2019Director's details changed for Dr Kaveh Shakib on 14 April 2019 (2 pages)
17 April 2019Director's details changed for Ms Clare Mc Gachen on 14 April 2019 (2 pages)
10 September 2018Unaudited abridged accounts made up to 31 December 2017 (6 pages)
18 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
19 March 2018Registered office address changed from 2nd Floor 109 Uxbridge Road London W5 5TL to 1-2 Craven Road London W5 2UA on 19 March 2018 (1 page)
22 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
16 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(9 pages)
16 June 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(9 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(9 pages)
7 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(9 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(9 pages)
15 April 2014Appointment of Dr Ranjit Johri as a director (2 pages)
15 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(9 pages)
15 April 2014Appointment of Dr Ranjit Johri as a director (2 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
13 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
13 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (9 pages)
10 May 2013Register(s) moved to registered office address (1 page)
10 May 2013Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom (1 page)
10 May 2013Register(s) moved to registered office address (1 page)
10 May 2013Register inspection address has been changed from 204 Northfield Avenue Ealing London W13 9SJ United Kingdom (1 page)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Annual return made up to 14 April 2012 with a full list of shareholders (9 pages)
8 August 2012Annual return made up to 14 April 2012 with a full list of shareholders (9 pages)
11 July 2012Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 204 Northfield Avenue Ealing London W13 9SJ on 11 July 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
16 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (9 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Priscilla Roth on 14 April 2010 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
19 May 2010Director's details changed for Ms Clare Mc Gachen on 14 April 2010 (2 pages)
19 May 2010Director's details changed for Dr Kaveh Shakib on 14 April 2010 (2 pages)
19 May 2010Director's details changed for Priscilla Roth on 14 April 2010 (2 pages)
19 May 2010Director's details changed for Dr Kaveh Shakib on 14 April 2010 (2 pages)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Register(s) moved to registered inspection location (1 page)
19 May 2010Director's details changed for Ms Clare Mc Gachen on 14 April 2010 (2 pages)
19 May 2010Register inspection address has been changed (1 page)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 May 2009Return made up to 14/04/09; full list of members (6 pages)
19 May 2009Return made up to 14/04/09; full list of members (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Return made up to 14/04/08; full list of members (5 pages)
30 May 2008Return made up to 14/04/08; full list of members (5 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 September 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
9 May 2007Return made up to 14/04/07; full list of members (3 pages)
9 May 2007Return made up to 14/04/07; full list of members (3 pages)
3 May 2007Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page)
3 May 2007Registered office changed on 03/05/07 from: 50 south ealing road london W5 4QY (1 page)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 June 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 June 2006Return made up to 14/04/06; full list of members (3 pages)
5 June 2006Return made up to 14/04/06; full list of members (3 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
6 June 2005Return made up to 14/04/05; full list of members (9 pages)
6 June 2005Return made up to 14/04/05; full list of members (9 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
6 July 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 June 2004Return made up to 14/04/04; full list of members (9 pages)
22 June 2004Return made up to 14/04/04; full list of members (9 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
21 July 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 June 2003Return made up to 14/04/03; full list of members (9 pages)
19 June 2003Return made up to 14/04/03; full list of members (9 pages)
23 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
23 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001New director appointed (2 pages)
28 June 2001Full accounts made up to 31 December 2000 (7 pages)
28 June 2001Full accounts made up to 31 December 2000 (7 pages)
13 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 2001Return made up to 14/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
2 October 2000Full accounts made up to 31 December 1999 (7 pages)
20 June 2000Return made up to 14/04/00; full list of members (8 pages)
20 June 2000Return made up to 14/04/00; full list of members (8 pages)
22 July 1999Full accounts made up to 31 December 1998 (8 pages)
22 July 1999Full accounts made up to 31 December 1998 (8 pages)
22 July 1999New director appointed (2 pages)
22 July 1999New director appointed (2 pages)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 14/04/99; full list of members (8 pages)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Director resigned (1 page)
17 June 1999Return made up to 14/04/99; full list of members (8 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
20 October 1998Director resigned (1 page)
20 October 1998Director resigned (1 page)
24 June 1998Full accounts made up to 31 December 1997 (7 pages)
24 June 1998Full accounts made up to 31 December 1997 (7 pages)
29 July 1997Full accounts made up to 31 December 1996 (7 pages)
29 July 1997Full accounts made up to 31 December 1996 (7 pages)
25 June 1997Return made up to 14/04/97; no change of members (6 pages)
25 June 1997Return made up to 14/04/97; no change of members (6 pages)
19 September 1996Full accounts made up to 31 December 1995 (7 pages)
19 September 1996Full accounts made up to 31 December 1995 (7 pages)
18 September 1996Secretary resigned (1 page)
18 September 1996New secretary appointed (1 page)
18 September 1996Director's particulars changed (2 pages)
18 September 1996Director's particulars changed (2 pages)
18 September 1996New secretary appointed (1 page)
18 September 1996Secretary resigned (1 page)
13 June 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1996Return made up to 14/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1995New director appointed (2 pages)
14 July 1995New director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 July 1995Director resigned;new director appointed (2 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 April 1995Return made up to 14/04/95; no change of members (4 pages)
28 April 1995Return made up to 14/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)