Northwood
Middlesex
HA6 1BN
Director Name | Mr Muhammed Ashraf Hussan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2017(29 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
Director Name | Mr Colin Verity |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 January 2013) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 89 Albany Road Old Windsor Windsor Berkshire SL4 2QE |
Secretary Name | Miss Susan Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1991(3 years, 7 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 31 January 2013) |
Role | Company Director |
Correspondence Address | 89 Albany Road Old Windsor Berkshire SL4 2QE |
Director Name | Miss Susan Woodward |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Secretary |
Correspondence Address | 18 Caburn Court Crawley West Sussex RH11 8ST |
Director Name | Mr Muhammed Ashraf Hussan |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2015(27 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2017) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
Website | www.rosswaytransport.com |
---|---|
Telephone | 0800 0901066 |
Telephone region | Freephone |
Registered Address | 98 Edith Grove London SW10 0NH |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Chelsea Riverside |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £34,844 |
Cash | £9,349 |
Current Liabilities | £57,530 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 January |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
29 May 2015 | Delivered on: 29 May 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
12 April 2005 | Delivered on: 16 April 2005 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £20,000.00 credited to account designated 47018585 at 600139 with the bank and any addition to that deposit and any deposit or account of any other currency description or designation which derives in whole or part from such deposit or account. Outstanding |
1 December 1997 | Delivered on: 22 December 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 October 2023 | Micro company accounts made up to 31 January 2023 (3 pages) |
---|---|
10 June 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
29 October 2022 | Micro company accounts made up to 31 January 2022 (3 pages) |
21 June 2022 | Confirmation statement made on 14 May 2022 with no updates (3 pages) |
4 January 2022 | Registered office address changed from C/O C/O Robert Clow & Co Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN to 98 Edith Grove London SW10 0NH on 4 January 2022 (1 page) |
26 October 2021 | Unaudited abridged accounts made up to 31 January 2021 (8 pages) |
16 June 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
8 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
29 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (8 pages) |
21 May 2019 | Termination of appointment of Muhammed Ashraf Hussan as a director on 31 December 2018 (1 page) |
21 May 2019 | Change of details for Mr Philip D'cruz as a person with significant control on 31 December 2018 (2 pages) |
21 May 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
11 September 2018 | Unaudited abridged accounts made up to 31 January 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 14 May 2018 with no updates (3 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
31 August 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
14 July 2017 | Appointment of Mr Muhammed Ashraf Hussan as a director on 31 March 2017 (2 pages) |
14 July 2017 | Appointment of Mr Muhammed Ashraf Hussan as a director on 31 March 2017 (2 pages) |
5 July 2017 | Termination of appointment of Muhammed Ashraf Hussan as a director on 31 March 2017 (1 page) |
5 July 2017 | Termination of appointment of Muhammed Ashraf Hussan as a director on 31 March 2017 (1 page) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
21 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 August 2015 | Appointment of Mr Muhammed Ashraf Hussan as a director on 18 August 2015 (2 pages) |
18 August 2015 | Appointment of Mr Muhammed Ashraf Hussan as a director on 18 August 2015 (2 pages) |
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Director's details changed for Mr Philip D'cruz on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Philip D'cruz on 3 June 2015 (2 pages) |
3 June 2015 | Director's details changed for Mr Philip D'cruz on 3 June 2015 (2 pages) |
29 May 2015 | Registration of charge 021686360003, created on 29 May 2015 (8 pages) |
29 May 2015 | Registration of charge 021686360003, created on 29 May 2015 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
3 July 2013 | Termination of appointment of Susan Woodward as a secretary (1 page) |
3 July 2013 | Termination of appointment of Susan Woodward as a secretary (1 page) |
3 July 2013 | Termination of appointment of Colin Verity as a director (1 page) |
3 July 2013 | Appointment of Mr Philip D'cruz as a director (2 pages) |
3 July 2013 | Appointment of Mr Philip D'cruz as a director (2 pages) |
3 July 2013 | Termination of appointment of Colin Verity as a director (1 page) |
18 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
11 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
11 March 2013 | Previous accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 June 2012 | Registered office address changed from Padd Farm Hurst Lane Egham Surrey TW20 8JT on 14 June 2012 (1 page) |
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 14 May 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Registered office address changed from Padd Farm Hurst Lane Egham Surrey TW20 8JT on 14 June 2012 (1 page) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
22 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Colin Verity on 14 May 2010 (2 pages) |
22 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Mr Colin Verity on 14 May 2010 (2 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 14/05/09; full list of members (3 pages) |
27 April 2009 | Return made up to 14/05/08; full list of members (5 pages) |
27 April 2009 | Return made up to 14/05/08; full list of members (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
8 August 2007 | Return made up to 14/05/07; no change of members (6 pages) |
8 August 2007 | Return made up to 14/05/07; no change of members (6 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 September 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
28 June 2006 | Return made up to 14/05/06; full list of members (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
10 May 2005 | Return made up to 14/05/05; full list of members
|
10 May 2005 | Return made up to 14/05/05; full list of members
|
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Return made up to 14/05/04; full list of members (6 pages) |
20 July 2004 | Return made up to 14/05/04; full list of members (6 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
9 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
14 November 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
27 May 2003 | Return made up to 14/05/03; full list of members (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
16 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
21 May 2002 | Return made up to 14/05/02; full list of members (6 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
16 January 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 14/05/01; full list of members (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
8 June 2000 | Return made up to 14/05/00; full list of members (6 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
5 November 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (5 pages) |
27 May 1999 | Return made up to 14/05/99; full list of members (5 pages) |
21 April 1999 | Director resigned (1 page) |
21 April 1999 | Director resigned (1 page) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 August 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
11 August 1998 | Accounting reference date extended from 31/10/97 to 31/03/98 (1 page) |
21 May 1998 | Return made up to 14/05/98; full list of members (5 pages) |
21 May 1998 | Return made up to 14/05/98; full list of members (5 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 14/05/97; full list of members (6 pages) |
10 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
10 April 1997 | Accounts for a small company made up to 31 October 1996 (5 pages) |
13 March 1997 | New director appointed (2 pages) |
13 March 1997 | New director appointed (2 pages) |
31 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
31 May 1996 | Return made up to 14/05/96; full list of members (6 pages) |
1 February 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
1 February 1996 | Accounts for a small company made up to 31 October 1995 (4 pages) |
5 June 1995 | Director's particulars changed (2 pages) |
5 June 1995 | Return made up to 14/05/95; full list of members
|
5 June 1995 | Return made up to 14/05/95; full list of members
|
5 June 1995 | Director's particulars changed (2 pages) |
23 September 1987 | Incorporation (15 pages) |
23 September 1987 | Incorporation (15 pages) |