Company NameRoamsole Limited
DirectorBarbara Rackind
Company StatusLiquidation
Company Number02126887
CategoryPrivate Limited Company
Incorporation Date29 April 1987(37 years ago)

Business Activity

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

Directors

Director NameMrs Barbara Rackind
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Secretary NameMrs Barbara Rackind
NationalityBritish
StatusCurrent
Appointed24 October 2000(13 years, 6 months after company formation)
Appointment Duration23 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes Street
London
W1G 0AH
Director NameMr Peter Elliot Rackind
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 8 months after company formation)
Appointment Duration28 years, 1 month (resigned 07 February 2021)
RoleCommercial Property Consultant
Country of ResidenceEngland
Correspondence Address2 Dancastle Court 14 Arcadia Avenue
London
N3 2JU
Secretary NameMrs Ruth Sandra Pearl
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 24 October 2000)
RoleCompany Director
Correspondence Address10 Hartley Avenue
Prestwich
Manchester
M25 0AT

Location

Registered AddressAllan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mrs Barbara Rackind
50.00%
Ordinary
1 at £1Peter Rackind
50.00%
Ordinary

Financials

Year2014
Net Worth£1,569,174
Cash£294,727
Current Liabilities£429,009

Accounts

Latest Accounts30 October 2021 (2 years, 5 months ago)
Next Accounts Due30 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return28 January 2022 (2 years, 2 months ago)
Next Return Due11 February 2023 (overdue)

Charges

13 March 2009Delivered on: 17 March 2009
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 2 hardwicks square, wandsworth, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 November 2007Delivered on: 12 November 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 November 2007Delivered on: 12 November 2007
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 10 spencer street reddish stockport t/no GM189322, f/h property k/a 14 spencer street reddish stockport t/no GM189322, f/h property k/a 5 hathersage road chorlton on medlock manchester t/no GM518587, for details of furtherproperty charged please refer to form 39. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Outstanding
13 March 2009Delivered on: 17 March 2009
Satisfied on: 28 August 2015
Persons entitled: Hsbc Private Bank (UK) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 8, 2 hardwicks square, wandsworth, london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
4 April 2007Delivered on: 19 April 2007
Satisfied on: 3 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot B26 temperley road london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 April 2003Delivered on: 30 April 2003
Satisfied on: 3 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 3 oakland house, 139 west end lane, hampstead london NW6 2PH t/n NGL587645. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 July 1994Delivered on: 14 July 1994
Satisfied on: 3 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10,14 & 18 spencer street reddish stockport,greater manchester. The present or future goodwill of any business carried on at the property. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
18 June 1987Delivered on: 26 June 1987
Satisfied on: 3 November 2012
Persons entitled: The Royal Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 June 2023Liquidators' statement of receipts and payments to 18 April 2023 (12 pages)
26 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-04-19
(1 page)
26 April 2022Declaration of solvency (5 pages)
26 April 2022Appointment of a voluntary liquidator (3 pages)
26 April 2022Registered office address changed from 2 Dancastle Court 14 Arcadia Avenue London N3 2JU England to Allan House 10 John Princes Street London W1G 0AH on 26 April 2022 (2 pages)
24 March 2022Total exemption full accounts made up to 30 October 2021 (9 pages)
7 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
14 September 2021Cessation of Peter Elliot Rackind as a person with significant control on 31 August 2021 (1 page)
14 September 2021Change of details for Mrs Barbara Rackind as a person with significant control on 31 August 2021 (2 pages)
14 June 2021Termination of appointment of Peter Elliot Rackind as a director on 7 February 2021 (1 page)
16 February 2021Total exemption full accounts made up to 30 October 2020 (8 pages)
3 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
6 March 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
5 March 2020Director's details changed for Mr Peter Elliot Rackind on 5 March 2020 (2 pages)
5 March 2020Director's details changed for Mrs Barbara Rackind on 5 March 2020 (2 pages)
5 March 2020Secretary's details changed for Mrs Barbara Rackind on 5 March 2020 (1 page)
9 December 2019Total exemption full accounts made up to 30 October 2019 (8 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 30 October 2018 (9 pages)
27 November 2018Registered office address changed from 250 Hendon Way London NW4 3NL England to 2 Dancastle Court 14 Arcadia Avenue London N3 2JU on 27 November 2018 (1 page)
6 March 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
15 January 2018Total exemption full accounts made up to 30 October 2017 (8 pages)
15 January 2018Total exemption full accounts made up to 30 October 2017 (8 pages)
27 June 2017Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG to 250 Hendon Way London NW4 3NL on 27 June 2017 (1 page)
27 June 2017Registered office address changed from 29 Burnley Road East Waterfoot Rossendale Lancashire BB4 9AG to 250 Hendon Way London NW4 3NL on 27 June 2017 (1 page)
14 February 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
14 February 2017Total exemption small company accounts made up to 30 October 2016 (6 pages)
14 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
7 November 2016Previous accounting period extended from 30 April 2016 to 30 October 2016 (1 page)
7 November 2016Previous accounting period extended from 30 April 2016 to 30 October 2016 (1 page)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
28 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
9 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
28 August 2015Satisfaction of charge 7 in full (4 pages)
28 August 2015Satisfaction of charge 7 in full (4 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
28 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
18 January 2010Director's details changed for Barbara Rackind on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Mr Peter Elliot Rackind on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Mr Peter Elliot Rackind on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Barbara Rackind on 18 January 2010 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
15 May 2009Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (2 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 March 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
5 February 2008Return made up to 31/12/07; full list of members (2 pages)
12 November 2007Particulars of mortgage/charge (4 pages)
12 November 2007Particulars of mortgage/charge (4 pages)
12 November 2007Particulars of mortgage/charge (3 pages)
12 November 2007Particulars of mortgage/charge (3 pages)
25 May 2007Declaration of mortgage charge released/ceased (2 pages)
25 May 2007Declaration of mortgage charge released/ceased (2 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
19 April 2007Particulars of mortgage/charge (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 October 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
24 January 2006Return made up to 31/12/05; full list of members (2 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 April 2005Return made up to 31/12/04; full list of members (7 pages)
7 April 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2005Registered office changed on 02/03/05 from: 19 broadway hale altrincham cheshire WA15 0PE (1 page)
2 March 2005Registered office changed on 02/03/05 from: 19 broadway hale altrincham cheshire WA15 0PE (1 page)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
25 November 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
30 April 2003Particulars of mortgage/charge (3 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
16 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (6 pages)
28 December 2001Return made up to 04/12/00; full list of members (9 pages)
28 December 2001Secretary's particulars changed;director's particulars changed (1 page)
28 December 2001Return made up to 04/12/00; full list of members (9 pages)
28 December 2001Secretary's particulars changed;director's particulars changed (1 page)
1 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
1 February 2001Accounts for a small company made up to 30 April 2000 (7 pages)
27 November 2000New secretary appointed (2 pages)
27 November 2000New secretary appointed (2 pages)
14 November 2000Secretary resigned (1 page)
14 November 2000Secretary resigned (1 page)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 December 1999Registered office changed on 23/12/99 from: third floor brazennose house brazennose street manchester , M2 2AS (1 page)
23 December 1999Registered office changed on 23/12/99 from: third floor brazennose house brazennose street manchester , M2 2AS (1 page)
3 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 November 1999Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (7 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 January 1999Return made up to 31/12/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 January 1998Return made up to 31/12/97; no change of members (6 pages)
9 January 1998Return made up to 31/12/97; no change of members (6 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
26 October 1997Accounts for a small company made up to 30 April 1997 (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
24 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
12 January 1996Full accounts made up to 30 April 1995 (12 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
12 January 1996Full accounts made up to 30 April 1995 (12 pages)
12 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
29 April 1987Certificate of Incorporation (1 page)
29 April 1987Incorporation (12 pages)
29 April 1987Incorporation (12 pages)
29 April 1987Certificate of Incorporation (1 page)