Rosslyn Park
Adelaide S064
Australia
Director Name | Mr John Walker Scott Oliver |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Chartered Quantity Surveyor |
Country of Residence | Australia |
Correspondence Address | 9/567 Sydney Road Seaforth New South Wales 2577 Australia |
Director Name | Mr Zheng Wang |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 01 April 2016(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Systems Architect Director |
Country of Residence | Australia |
Correspondence Address | 15 Alexandra Avenue Rose Park South Australia, 5067 Australia |
Director Name | Mr Timothy David Lang |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 9 years, 3 months (resigned 19 October 2000) |
Role | Company Director/Quantity Surv |
Correspondence Address | 78 Norton Summit Road Teridgie 5072 South Australia Australia |
Director Name | Mr Peter Lyndsay Knights |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | S E Asia |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 24 years, 9 months (resigned 01 April 2016) |
Role | Managing Director |
Correspondence Address | PO Box 323 Balhannah 5242 South Australia |
Secretary Name | Barry Hamilton Hook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(1 year after company formation) |
Appointment Duration | 24 years, 2 months (resigned 04 September 2015) |
Role | Company Director |
Correspondence Address | 1 Chartwell Drive Orpington Kent BR6 7LL |
Director Name | Barry Hamilton Hook |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(2 years, 1 month after company formation) |
Appointment Duration | 23 years, 1 month (resigned 04 September 2015) |
Role | Chartered Surveyor |
Correspondence Address | 1 Chartwell Drive Orpington Kent BR6 7LL |
Director Name | Colin Rule |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 April 1995(4 years, 9 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 07 February 2019) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 19 Toulambi Drive Buderim Sunshine Coast Queensland 4556 Australia |
Website | cssp.co.uk |
---|
Registered Address | Regus Bromley South Office 412 Elmfield Park Bromley BR1 1LU |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
50 at £1 | Colin Rule 4.37% Ordinary A |
---|---|
355 at £1 | F.j. Hemmett 31.06% Ordinary A |
255 at £1 | B.h. Hook 22.31% Ordinary A |
224 at £1 | P.l. Knights 19.60% Ordinary A |
136 at £1 | C C S Proprietory LTD 11.90% Ordinary B |
116 at £1 | J.w.s. Oliver 10.15% Ordinary A |
2 at £1 | B.h. Hook 0.17% Ordinary Sundry |
1 at £1 | C C S Proprietory LTD 0.09% Ordinary Sundry |
1 at £1 | Colin Rule 0.09% Ordinary Sundry |
1 at £1 | F.j. Hemmett 0.09% Ordinary Sundry |
1 at £1 | J.w.s. Oliver 0.09% Ordinary Sundry |
1 at £1 | P.l. Knights 0.09% Ordinary Sundry |
Year | 2014 |
---|---|
Net Worth | £157,234 |
Cash | £109,639 |
Current Liabilities | £166,270 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 13 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 April 2024 (4 weeks, 1 day from now) |
19 January 2004 | Delivered on: 26 January 2004 Persons entitled: Ibrend Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company or the lessee to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,000 and any sum deposited in the separate designated deposit account together with interest. Outstanding |
---|---|
25 August 2000 | Delivered on: 4 September 2000 Persons entitled: Ibrend Limited Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 17 november 1998. Particulars: The deposit sum is £8,000.00. Outstanding |
13 April 2023 | Confirmation statement made on 13 April 2023 with no updates (3 pages) |
---|---|
3 March 2023 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
10 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
7 September 2021 | Notification of John Walker Scott Oliver as a person with significant control on 23 March 2021 (2 pages) |
7 September 2021 | Cessation of Colin Rule as a person with significant control on 23 March 2021 (1 page) |
7 September 2021 | Confirmation statement made on 26 June 2021 with updates (5 pages) |
25 March 2021 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
31 July 2020 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley BR1 1LT England to Regus Bromley South Office 412 Elmfield Park Bromley BR1 1LU on 31 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
29 June 2020 | Termination of appointment of Colin Rule as a director on 7 February 2019 (1 page) |
26 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
24 August 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
3 July 2018 | Director's details changed for Mr Zheng Wang on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Frederick John Hemmett on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Colin Rule on 2 July 2018 (2 pages) |
2 July 2018 | Director's details changed for Mr John Walker Scott Oliver on 2 July 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LY United Kingdom to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LY United Kingdom to Devonshire House 29-31 Elmfield Road Bromley BR1 1LT on 19 September 2017 (1 page) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Frederick John Hemmett as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Colin Rule as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Notification of Frederick John Hemmett as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Colin Rule as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Registered office address changed from Clarendon Business Centre Kingfisher House 211-23Elmfield Road Bromley Kent BR1 1LT England to Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LY on 14 June 2017 (1 page) |
14 June 2017 | Registered office address changed from Clarendon Business Centre Kingfisher House 211-23Elmfield Road Bromley Kent BR1 1LT England to Devonshire House 29-31 Elmfield Road Bromley Kent BR1 1LY on 14 June 2017 (1 page) |
13 October 2016 | Registered office address changed from 29 London Road Bromley Kent BR1 1DG to Clarendon Business Centre Kingfisher House 211-23Elmfield Road Bromley Kent BR1 1LT on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from 29 London Road Bromley Kent BR1 1DG to Clarendon Business Centre Kingfisher House 211-23Elmfield Road Bromley Kent BR1 1LT on 13 October 2016 (1 page) |
14 July 2016 | Director's details changed for Frederick John Hemmett on 26 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr John Walker Scott Oliver on 26 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Frederick John Hemmett on 26 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Mr John Walker Scott Oliver on 26 June 2016 (2 pages) |
14 July 2016 | Director's details changed for Colin Rule on 26 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Director's details changed for Colin Rule on 26 June 2016 (2 pages) |
14 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 June 2016 | Appointment of Mr Zheng Wang as a director on 1 April 2016 (2 pages) |
17 June 2016 | Termination of appointment of Peter Lyndsay Knights as a director on 1 April 2016 (1 page) |
17 June 2016 | Termination of appointment of Peter Lyndsay Knights as a director on 1 April 2016 (1 page) |
17 June 2016 | Appointment of Mr Zheng Wang as a director on 1 April 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
1 October 2015 | Resolutions
|
1 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
1 October 2015 | Statement of capital following an allotment of shares on 10 September 2015
|
15 September 2015 | Termination of appointment of Barry Hamilton Hook as a secretary on 4 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Barry Hamilton Hook as a secretary on 4 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Barry Hamilton Hook as a secretary on 4 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Barry Hamilton Hook as a director on 4 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Barry Hamilton Hook as a director on 4 September 2015 (2 pages) |
15 September 2015 | Termination of appointment of Barry Hamilton Hook as a director on 4 September 2015 (2 pages) |
14 July 2015 | Annual return made up to 26 June 2015 Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 26 June 2015 Statement of capital on 2015-07-14
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 August 2014 | Annual return made up to 26 June 2014 Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 26 June 2014 Statement of capital on 2014-08-06
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (17 pages) |
10 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (17 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (17 pages) |
7 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (17 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 July 2010 | Annual return made up to 26 June 2010 (13 pages) |
30 July 2010 | Annual return made up to 26 June 2010 (13 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
27 July 2009 | Return made up to 26/06/09; full list of members (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Return made up to 26/06/08; full list of members (9 pages) |
28 August 2008 | Return made up to 26/06/08; full list of members (9 pages) |
31 March 2008 | Registered office changed on 31/03/2008 from 29 london road bromley kent BR1 1DG (1 page) |
31 March 2008 | Registered office changed on 31/03/2008 from 29 london road bromley kent BR1 1DG (1 page) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 July 2007 | Return made up to 26/06/07; no change of members
|
27 July 2007 | Return made up to 26/06/07; no change of members
|
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
18 July 2006 | Return made up to 26/06/06; full list of members (9 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
10 July 2005 | Return made up to 26/06/05; full list of members (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
24 August 2004 | Return made up to 26/06/04; full list of members (9 pages) |
24 August 2004 | Return made up to 26/06/04; full list of members (9 pages) |
26 January 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Particulars of mortgage/charge (3 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
25 November 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
2 July 2003 | Return made up to 26/06/03; full list of members
|
2 July 2003 | Return made up to 26/06/03; full list of members
|
15 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
15 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
2 July 2002 | Return made up to 26/06/02; full list of members (9 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (12 pages) |
3 July 2001 | Return made up to 26/06/01; full list of members (9 pages) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Return made up to 26/06/01; full list of members (9 pages) |
12 February 2001 | Registered office changed on 12/02/01 from: 1 west street bromley kent BR1 1RE (1 page) |
12 February 2001 | Registered office changed on 12/02/01 from: 1 west street bromley kent BR1 1RE (1 page) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
22 January 2001 | Full accounts made up to 31 March 2000 (13 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
4 September 2000 | Particulars of mortgage/charge (3 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (10 pages) |
30 June 2000 | Return made up to 26/06/00; full list of members (10 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
10 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
25 June 1999 | Return made up to 26/06/99; no change of members (6 pages) |
25 June 1999 | Return made up to 26/06/99; no change of members (6 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
20 January 1999 | Full accounts made up to 31 March 1998 (15 pages) |
17 July 1998 | Return made up to 26/06/98; full list of members (8 pages) |
17 July 1998 | Return made up to 26/06/98; full list of members (8 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (15 pages) |
31 July 1997 | Return made up to 26/06/97; no change of members
|
31 July 1997 | Return made up to 26/06/97; no change of members
|
27 March 1997 | Full accounts made up to 31 March 1996 (15 pages) |
27 March 1997 | Full accounts made up to 31 March 1996 (15 pages) |
8 July 1996 | Return made up to 26/06/96; change of members (8 pages) |
8 July 1996 | Return made up to 26/06/96; change of members (8 pages) |
24 May 1996 | Ad 05/01/96--------- £ si 1@1=1 £ ic 1142/1143 (2 pages) |
24 May 1996 | Ad 05/01/96--------- £ si 1@1=1 £ ic 1142/1143 (2 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
17 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 July 1995 | Director's particulars changed (2 pages) |
5 July 1995 | Director's particulars changed (2 pages) |
29 June 1995 | Return made up to 26/06/95; full list of members
|
29 June 1995 | Return made up to 26/06/95; full list of members
|
15 February 1995 | Ad 27/09/94--------- £ si 136@1=136 £ ic 1006/1142 (2 pages) |
15 February 1995 | Ad 27/09/94--------- £ si 136@1=136 £ ic 1006/1142 (2 pages) |
13 December 1994 | Memorandum and Articles of Association (12 pages) |
13 December 1994 | Memorandum and Articles of Association (12 pages) |