London
N20 9AW
Director Name | Mr Robert Andrew Price |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | 39 Etchingham Park Road Finchley London N3 2DU |
Secretary Name | Mr Robert Andrew Price |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 August 1996(10 years, 1 month after company formation) |
Appointment Duration | 27 years, 8 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 39 Etchingham Park Road Finchley London N3 2DU |
Director Name | Mr Robert Michael Sloma |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 03 November 1997) |
Role | Structural Engineer |
Correspondence Address | 26 Freston Gardens Cockfosters Barnet Hertfordshire EN4 9LX |
Secretary Name | Mrs Meryl Ruth Sloma |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 August 1996) |
Role | Company Director |
Correspondence Address | 26 Freston Gardens Cockfosters Herts EN4 9LX |
Director Name | Mrs Meryl Ruth Sloma |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2001(15 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 January 2008) |
Role | Letting Agent |
Correspondence Address | 64 Westpole Avenue Cockfosters Hertfordshire EN4 0BA |
Telephone | 020 83431930 |
---|---|
Telephone region | London |
Registered Address | 39 Etchingham Park Road London N3 2DU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
45 at £1 | Mr Robert Andrew Price 50.00% Ordinary |
---|---|
45 at £1 | Stephen Michael Glynne 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£93,701 |
Cash | £10,365 |
Current Liabilities | £104,353 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
18 December 1987 | Delivered on: 7 January 1988 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or yokebuild limited to the chargee on any account whatsoever. Particulars: 40 oakwood avenue boreham wood herts title no hd 7075 together with the land at the rear title no hd 11974. Outstanding |
---|---|
10 February 1987 | Delivered on: 11 February 1987 Persons entitled: Midland 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: 12 montenatle road harnsey, london N8. Outstanding |
17 January 2024 | Confirmation statement made on 30 December 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
17 January 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
10 January 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
5 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
7 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
9 January 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
5 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
30 December 2016 | Confirmation statement made on 30 December 2016 with updates (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
17 January 2010 | Director's details changed for Mr Robert Andrew Price on 31 December 2009 (2 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 January 2010 | Director's details changed for Mr Robert Andrew Price on 31 December 2009 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Appointment terminated director meryl sloma (1 page) |
2 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 January 2009 | Appointment terminated director meryl sloma (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
30 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
29 May 2008 | Director's change of particulars / stephen glynne / 20/11/2007 (1 page) |
29 May 2008 | Director's change of particulars / stephen glynne / 20/11/2007 (1 page) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
10 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
2 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
1 September 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
2 January 2003 | Company name changed rosslyn developments LIMITED\certificate issued on 02/01/03 (2 pages) |
2 January 2003 | Company name changed rosslyn developments LIMITED\certificate issued on 02/01/03 (2 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
5 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
27 July 2001 | New director appointed (2 pages) |
27 July 2001 | New director appointed (2 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
3 October 2000 | Accounts for a small company made up to 31 December 1999 (4 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
13 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
22 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: 26 church hill road east barnet herts EN4 8TB (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: 26 church hill road east barnet herts EN4 8TB (1 page) |
15 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
15 January 1999 | Return made up to 31/12/98; change of members (6 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
7 September 1998 | Full accounts made up to 31 December 1997 (11 pages) |
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Return made up to 31/12/97; full list of members
|
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (10 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
5 September 1996 | Secretary resigned (1 page) |
5 September 1996 | New secretary appointed (2 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |