London
NW1 6LG
Director Name | Ms Sarah Jane McVicar |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2016(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | Broadley House 48 Broadley Terrace London NW1 6LG |
Secretary Name | Ms Sarah McVicar |
---|---|
Status | Current |
Appointed | 06 September 2016(26 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Broadley House 48 Broadley Terrace London NW1 6LG |
Director Name | Mr Norman Albert Ruffell |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 March 2014) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nutford Place London W1H 5YZ |
Director Name | Mrs Sylvia Ruffell |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 March 2014) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nutford Place London W1H 5YZ |
Director Name | Mr Michael Shelton |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 22 years, 7 months (resigned 07 March 2014) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Peterborough Road Harrow Middlesex HA1 2BB |
Secretary Name | Mr Norman Albert Ruffell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 1991(1 year after company formation) |
Appointment Duration | 22 years, 8 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nutford Place London W1H 5YZ |
Director Name | Mrs Veronica Foley |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1992(1 year, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 09 July 1992) |
Role | Theatrical Agent |
Correspondence Address | 30 Wellington Road Wanstead London E11 2AU |
Director Name | Mrs Georgia Elise Heptonstall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 September 2016) |
Role | Actors Agent |
Country of Residence | England |
Correspondence Address | Broadley House 48 Broadley Terrace London NW1 6LG |
Director Name | Mr Ian Andrew Heptonstall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadley House 48 Broadley Terrace London NW1 6LG |
Website | rossmoremanagement.com |
---|---|
Email address | [email protected] |
Telephone | 020 72581953 |
Telephone region | London |
Registered Address | Golden Cross House 8 Duncannon Street London WC2N 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£28,615 |
Cash | £2,545 |
Current Liabilities | £45,725 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 27 July 2023 (9 months ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 1 week from now) |
3 April 2009 | Delivered on: 21 April 2009 Persons entitled: H G Porter & Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The monies in the deposit account. Outstanding |
---|
9 August 2023 | Confirmation statement made on 27 July 2023 with no updates (3 pages) |
---|---|
10 June 2023 | Micro company accounts made up to 31 August 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 27 July 2022 with no updates (3 pages) |
1 August 2022 | Registered office address changed from Broadley House 48 Broadley Terrace London NW1 6LG to Golden Cross House 8 Duncannon Street London WC2N 4JF on 1 August 2022 (1 page) |
4 March 2022 | Micro company accounts made up to 31 August 2021 (2 pages) |
6 October 2021 | Confirmation statement made on 27 July 2021 with no updates (3 pages) |
17 February 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
25 March 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
2 August 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
20 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 27 July 2017 with updates (4 pages) |
19 September 2017 | Cessation of Georgia Elise Heptonstall as a person with significant control on 30 September 2016 (1 page) |
19 September 2017 | Cessation of Georgia Elise Heptonstall as a person with significant control on 30 September 2016 (1 page) |
19 September 2017 | Termination of appointment of Ian Andrew Heptonstall as a director on 1 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Ian Andrew Heptonstall as a director on 1 September 2017 (1 page) |
19 September 2017 | Cessation of Ian Andrew Heptonstall as a person with significant control on 1 September 2016 (1 page) |
19 September 2017 | Notification of Sarah Jane Mcvicar as a person with significant control on 1 September 2016 (2 pages) |
19 September 2017 | Notification of Sarah Jane Mcvicar as a person with significant control on 1 September 2016 (2 pages) |
19 September 2017 | Cessation of Ian Andrew Heptonstall as a person with significant control on 1 September 2016 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
16 September 2016 | Appointment of Ms Sarah Mcvicar as a secretary on 6 September 2016 (2 pages) |
16 September 2016 | Appointment of Ms Sarah Mcvicar as a secretary on 6 September 2016 (2 pages) |
16 September 2016 | Appointment of Ms Sarah Mcvicar as a director on 6 September 2016 (2 pages) |
16 September 2016 | Appointment of Ms Sarah Mcvicar as a director on 6 September 2016 (2 pages) |
8 September 2016 | Termination of appointment of Georgia Elise Heptonstall as a director on 2 September 2016 (1 page) |
8 September 2016 | Termination of appointment of Georgia Elise Heptonstall as a director on 2 September 2016 (1 page) |
7 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
7 August 2016 | Confirmation statement made on 27 July 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
2 April 2014 | Appointment of Mrs Georgina Elise Heptonstall as a director (2 pages) |
2 April 2014 | Registered office address changed from 10 Wyndham Place London W1H 2PU United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Appointment of Mrs Georgina Elise Heptonstall as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Andrew Heptonstall as a director (2 pages) |
2 April 2014 | Appointment of Mr Ian Andrew Heptonstall as a director (2 pages) |
2 April 2014 | Termination of appointment of Norman Ruffell as a director (1 page) |
2 April 2014 | Registered office address changed from 10 Wyndham Place London W1H 2PU United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Norman Ruffell as a director (1 page) |
2 April 2014 | Registered office address changed from 10 Wyndham Place London W1H 2PU United Kingdom on 2 April 2014 (1 page) |
2 April 2014 | Termination of appointment of Norman Ruffell as a secretary (1 page) |
2 April 2014 | Termination of appointment of Norman Ruffell as a secretary (1 page) |
2 April 2014 | Termination of appointment of Sylvia Ruffell as a director (1 page) |
2 April 2014 | Termination of appointment of Sylvia Ruffell as a director (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
11 March 2014 | Termination of appointment of Michael Shelton as a director (1 page) |
11 March 2014 | Termination of appointment of Michael Shelton as a director (1 page) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
14 February 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
22 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
8 May 2012 | Total exemption small company accounts made up to 31 August 2011 (11 pages) |
11 January 2012 | Director's details changed for Alison Lee Ruffell on 11 January 2012 (2 pages) |
11 January 2012 | Director's details changed for Alison Lee Ruffell on 11 January 2012 (2 pages) |
4 August 2011 | Director's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages) |
4 August 2011 | Director's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Secretary's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages) |
4 August 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Director's details changed for Sylvia Ruffell on 1 April 2011 (2 pages) |
4 August 2011 | Director's details changed for Sylvia Ruffell on 1 April 2011 (2 pages) |
4 August 2011 | Director's details changed for Sylvia Ruffell on 1 April 2011 (2 pages) |
4 August 2011 | Secretary's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
6 August 2010 | Director's details changed for Mr Norman Albert Ruffell on 27 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Mr Michael Shelton on 27 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Norman Albert Ruffell on 27 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Alison Lee Ruffell on 27 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Michael Shelton on 27 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Alison Lee Ruffell on 27 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Sylvia Ruffell on 27 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (7 pages) |
6 August 2010 | Director's details changed for Sylvia Ruffell on 27 July 2010 (2 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Return made up to 27/07/09; full list of members (5 pages) |
21 September 2009 | Location of register of members (1 page) |
21 September 2009 | Return made up to 27/07/09; full list of members (5 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
1 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
1 August 2008 | Return made up to 27/07/08; full list of members (5 pages) |
1 April 2008 | Director appointed alison lee ruffell (1 page) |
1 April 2008 | Director appointed alison lee ruffell (1 page) |
31 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 27/07/07; full list of members (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
21 August 2006 | Location of register of members (1 page) |
21 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
21 August 2006 | Location of register of members (1 page) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
13 June 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
22 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
22 August 2005 | Return made up to 27/07/05; full list of members (8 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
26 November 2004 | Registered office changed on 26/11/04 from: ground floor bank house sutton court road sutton surrey SM1 4SP (1 page) |
26 November 2004 | Registered office changed on 26/11/04 from: ground floor bank house sutton court road sutton surrey SM1 4SP (1 page) |
29 September 2004 | Resolutions
|
29 September 2004 | Resolutions
|
3 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
3 August 2004 | Return made up to 27/07/04; full list of members (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
8 August 2003 | Return made up to 27/07/03; full list of members (7 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
2 March 2003 | Total exemption small company accounts made up to 31 August 2002 (6 pages) |
13 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 27/07/02; full list of members (7 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
7 June 2002 | Total exemption small company accounts made up to 31 August 2001 (6 pages) |
8 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
8 August 2001 | Return made up to 27/07/01; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
10 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
10 August 2000 | Return made up to 27/07/00; full list of members (7 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
28 June 2000 | Full accounts made up to 31 August 1999 (13 pages) |
22 October 1999 | Return made up to 27/07/99; no change of members
|
22 October 1999 | Return made up to 27/07/99; no change of members
|
29 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
29 June 1999 | Full accounts made up to 31 August 1998 (13 pages) |
4 August 1998 | Return made up to 27/07/98; no change of members (5 pages) |
4 August 1998 | Return made up to 27/07/98; no change of members (5 pages) |
30 July 1998 | Return made up to 27/07/97; full list of members; amend (9 pages) |
30 July 1998 | Return made up to 27/07/97; full list of members; amend (9 pages) |
27 July 1998 | 882 9998X£1SHRS 010996 (2 pages) |
27 July 1998 | 882 9998X£1SHRS 010996 (2 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (13 pages) |
31 July 1997 | Return made up to 27/07/97; full list of members (7 pages) |
31 July 1997 | Return made up to 27/07/97; full list of members (7 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (11 pages) |
12 September 1996 | £ nc 1000/10000 01/09/96 (1 page) |
12 September 1996 | Ad 01/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 September 1996 | Resolutions
|
12 September 1996 | Ad 01/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
12 September 1996 | Resolutions
|
12 September 1996 | £ nc 1000/10000 01/09/96 (1 page) |
6 August 1996 | Return made up to 27/07/96; no change of members (5 pages) |
6 August 1996 | Return made up to 27/07/96; no change of members (5 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (10 pages) |
24 November 1995 | Company name changed rossmore associates LIMITED\certificate issued on 27/11/95 (4 pages) |
24 November 1995 | Company name changed rossmore associates LIMITED\certificate issued on 27/11/95 (4 pages) |
3 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
3 August 1995 | Return made up to 27/07/95; no change of members (4 pages) |
15 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
15 June 1995 | Full accounts made up to 31 August 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
27 July 1990 | Incorporation (13 pages) |
27 July 1990 | Incorporation (13 pages) |