Company NameRichard Laurence & Rossiter Limited
DirectorVernon Frederick Rossiter
Company StatusActive
Company Number02298578
CategoryPrivate Limited Company
Incorporation Date21 September 1988(35 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Vernon Frederick Rossiter
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Secretary NameSRLV Llp (Corporation)
StatusCurrent
Appointed01 January 2021(32 years, 3 months after company formation)
Appointment Duration3 years, 3 months
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameJulian Martin Appleson
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1990(2 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 April 1993)
RoleCompany Director
Correspondence Address77 Marylebone High Street
London
W1M 3AR
Director NameLaurence Warren Finger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1993)
RoleChartered Accountant
Correspondence Address118 Chiltern Avenue
Bushey Heath
Hertfordshire
WD2 3QF
Director NameRichard Barry Rosenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 1993)
RoleChartered Accountant
Correspondence Address23 Bridford Mews
Devonshire Road
London
W1N 1LQ
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed28 October 1996(8 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2003)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed31 March 1992(3 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 28 October 1996)
Correspondence Address23 Bridford Mews
Off Devonshire Street
London
W1N 1LQ
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 June 2003(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 April 2006)
Correspondence Address1 Conduit Street
London
W1S 2XA
Secretary NameShirland Secretaries Limited (Corporation)
StatusResigned
Appointed05 April 2006(17 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 April 2011)
Correspondence Address4f Shirland Mews
Maida Vale
London
W9 3DY
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed01 April 2011(22 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 January 2013)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(24 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2016)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NameNew Bond Street Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2016(27 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 December 2020)
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£27,304
Current Liabilities£223,801

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Charges

28 February 1992Delivered on: 5 March 1992
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

Filing History

4 January 2024Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to Pound House 62a Highgate High Street London N6 5HX on 4 January 2024 (1 page)
10 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
18 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
22 September 2022Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 13 September 2022 (2 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 September 2022Director's details changed for Mr Vernon Frederick Rossiter on 13 September 2022 (2 pages)
20 September 2022Director's details changed for Mr Vernon Frederick Rossiter on 15 September 2022 (2 pages)
20 September 2022Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 15 September 2022 (2 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 April 2021Termination of appointment of New Bond Street Registrars Limited as a secretary on 31 December 2020 (1 page)
20 April 2021Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages)
28 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
4 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 February 2020Secretary's details changed for New Bond Street Registrars Limited on 19 June 2019 (1 page)
5 November 2019Director's details changed for Mr Vernon Frederick Rossiter on 5 November 2019 (2 pages)
5 November 2019Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 5 November 2019 (2 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
28 May 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
7 March 2019Change of details for Mr Vernon Frederick Rossiter as a person with significant control on 6 April 2016 (2 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
26 March 2018Director's details changed for Mr Vernon Frederick Rossiter on 25 March 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 February 2017Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(4 pages)
11 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5,000
(4 pages)
20 April 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
20 April 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
20 April 2016Termination of appointment of Bond Street Registrars Limited as a secretary on 31 March 2016 (1 page)
20 April 2016Appointment of New Bond Street Registrars Limited as a secretary on 31 March 2016 (2 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
14 April 2015Compulsory strike-off action has been discontinued (1 page)
13 April 2015Director's details changed for Mr Vernon Frederick Rossiter on 27 March 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
(4 pages)
13 April 2015Director's details changed for Mr Vernon Frederick Rossiter on 27 March 2015 (2 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 5,000
(4 pages)
12 February 2015Compulsory strike-off action has been suspended (1 page)
12 February 2015Compulsory strike-off action has been suspended (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
11 July 2014Director's details changed for Mr Vernon Frederick Rossiter on 10 July 2014 (2 pages)
11 July 2014Director's details changed for Mr Vernon Frederick Rossiter on 10 July 2014 (2 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 5,000
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
9 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013Compulsory strike-off action has been discontinued (1 page)
29 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 February 2013Compulsory strike-off action has been suspended (1 page)
26 February 2013Compulsory strike-off action has been suspended (1 page)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Compulsory strike-off action has been discontinued (1 page)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
23 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
4 April 2012Compulsory strike-off action has been suspended (1 page)
4 April 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
12 May 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
12 May 2011Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 April 2011Termination of appointment of Shirland Secretaries Limited as a secretary (3 pages)
12 April 2011Appointment of Portland Registrars Limited as a secretary (3 pages)
12 April 2011Termination of appointment of Shirland Secretaries Limited as a secretary (3 pages)
12 April 2011Appointment of Portland Registrars Limited as a secretary (3 pages)
12 April 2011Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (2 pages)
12 April 2011Registered office address changed from 4F Shirland Mews London W9 3DY on 12 April 2011 (2 pages)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
9 April 2011Compulsory strike-off action has been discontinued (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
8 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 July 2010Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Vernon Frederick Rossiter on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Vernon Frederick Rossiter on 1 October 2009 (2 pages)
8 July 2010Secretary's details changed for Shirland Secretaries Limited on 1 October 2009 (2 pages)
8 July 2010Director's details changed for Vernon Frederick Rossiter on 1 October 2009 (2 pages)
8 July 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
10 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
10 March 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2008 (3 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2008 (3 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
19 November 2009Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 November 2009Annual return made up to 31 March 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 31 March 2009 with a full list of shareholders (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2006 (3 pages)
5 February 2009Total exemption small company accounts made up to 30 April 2006 (3 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008Compulsory strike-off action has been discontinued (1 page)
9 December 2008Compulsory strike-off action has been discontinued (1 page)
8 December 2008Return made up to 31/03/08; full list of members (3 pages)
8 December 2008Return made up to 31/03/08; full list of members (3 pages)
29 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 May 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 January 2007Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
16 June 2006Secretary resigned (1 page)
16 June 2006Secretary resigned (1 page)
16 June 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
23 February 2006Delivery ext'd 3 mth 30/04/05 (1 page)
19 January 2006Registered office changed on 19/01/06 from: 1 conduit street london W1S 2XA (1 page)
19 January 2006Registered office changed on 19/01/06 from: 1 conduit street london W1S 2XA (1 page)
14 April 2005Return made up to 31/03/05; full list of members (5 pages)
14 April 2005Return made up to 31/03/05; full list of members (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 August 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 August 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 March 2004Return made up to 31/03/04; full list of members (5 pages)
26 March 2004Return made up to 31/03/04; full list of members (5 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed (2 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003Director's particulars changed (1 page)
23 April 2003Return made up to 31/03/03; no change of members (4 pages)
23 April 2003Return made up to 31/03/03; no change of members (4 pages)
4 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
4 March 2003Delivery ext'd 3 mth 30/04/02 (1 page)
13 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
13 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Return made up to 31/03/02; no change of members (4 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Return made up to 31/03/02; no change of members (4 pages)
28 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
28 February 2002Delivery ext'd 3 mth 30/04/01 (1 page)
4 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
4 June 2001Accounts for a small company made up to 30 April 2000 (5 pages)
10 May 2001Registered office changed on 10/05/01 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page)
10 May 2001Registered office changed on 10/05/01 from: 2ND floor regent house 235-241 regent street london W1R 8PS (1 page)
10 May 2001Return made up to 31/03/01; full list of members (5 pages)
10 May 2001Return made up to 31/03/01; full list of members (5 pages)
27 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
27 February 2001Delivery ext'd 3 mth 30/04/00 (2 pages)
25 May 2000Registered office changed on 25/05/00 from: second floor regent house 235-241 regent street london W1R 8PS (1 page)
25 May 2000Return made up to 31/03/00; full list of members (4 pages)
25 May 2000Registered office changed on 25/05/00 from: second floor regent house 235-241 regent street london W1R 8PS (1 page)
25 May 2000Return made up to 31/03/00; full list of members (4 pages)
10 May 2000Location of register of members (1 page)
10 May 2000Location of register of members (1 page)
22 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
22 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
3 March 2000Delivery ext'd 3 mth 30/04/99 (1 page)
16 April 1999Director's particulars changed (1 page)
16 April 1999Return made up to 31/03/99; full list of members (5 pages)
16 April 1999Director's particulars changed (1 page)
16 April 1999Return made up to 31/03/99; full list of members (5 pages)
9 March 1999Ad 01/02/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
9 March 1999£ nc 1000/5000 01/02/99 (1 page)
9 March 1999£ nc 1000/5000 01/02/99 (1 page)
9 March 1999Ad 01/02/99--------- £ si 4000@1=4000 £ ic 1000/5000 (2 pages)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 March 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
17 December 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 1998Director's particulars changed (1 page)
30 April 1998Director's particulars changed (1 page)
30 April 1998Return made up to 31/03/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
6 November 1997Accounts for a small company made up to 30 April 1997 (5 pages)
27 May 1997Full accounts made up to 30 April 1996 (9 pages)
27 May 1997Full accounts made up to 30 April 1996 (9 pages)
14 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 April 1997Return made up to 31/03/97; no change of members (4 pages)
14 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 1996New secretary appointed (2 pages)
14 November 1996Secretary resigned (1 page)
14 November 1996Registered office changed on 14/11/96 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
14 November 1996Registered office changed on 14/11/96 from: 23 bridford mews off devonshire street london W1M 1LQ (1 page)
14 November 1996Secretary resigned (1 page)
14 November 1996New secretary appointed (2 pages)
4 October 1996Accounts for a small company made up to 30 April 1995 (5 pages)
4 October 1996Accounts for a small company made up to 30 April 1995 (5 pages)
30 May 1996Accounts for a small company made up to 30 April 1994 (4 pages)
30 May 1996Accounts for a small company made up to 30 April 1994 (4 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
1 May 1996Return made up to 31/03/96; no change of members (4 pages)
25 April 1995Return made up to 31/03/95; full list of members (6 pages)
25 April 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
21 September 1988Incorporation (15 pages)
21 September 1988Incorporation (15 pages)