Company NameRossmore Personal Management Limited
DirectorsAlison Lee Ruffelle and Sarah Jane McVicar
Company StatusActive
Company Number02525968
CategoryPrivate Limited Company
Incorporation Date27 July 1990(33 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameAlison Lee Ruffelle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(17 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBroadley House 48 Broadley Terrace
London
NW1 6LG
Director NameMs Sarah Jane McVicar
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2016(26 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence AddressBroadley House 48 Broadley Terrace
London
NW1 6LG
Secretary NameMs Sarah McVicar
StatusCurrent
Appointed06 September 2016(26 years, 1 month after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressBroadley House 48 Broadley Terrace
London
NW1 6LG
Director NameMr Norman Albert Ruffell
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration22 years, 8 months (resigned 31 March 2014)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Nutford Place
London
W1H 5YZ
Director NameMrs Sylvia Ruffell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration22 years, 8 months (resigned 31 March 2014)
RoleTheatrical Agent
Country of ResidenceUnited Kingdom
Correspondence Address1 Nutford Place
London
W1H 5YZ
Director NameMr Michael Shelton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration22 years, 7 months (resigned 07 March 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Peterborough Road
Harrow
Middlesex
HA1 2BB
Secretary NameMr Norman Albert Ruffell
NationalityBritish
StatusResigned
Appointed27 July 1991(1 year after company formation)
Appointment Duration22 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Nutford Place
London
W1H 5YZ
Director NameMrs Veronica Foley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(1 year, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 09 July 1992)
RoleTheatrical Agent
Correspondence Address30 Wellington Road
Wanstead
London
E11 2AU
Director NameMrs Georgia Elise Heptonstall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(23 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2016)
RoleActors Agent
Country of ResidenceEngland
Correspondence AddressBroadley House 48 Broadley Terrace
London
NW1 6LG
Director NameMr Ian Andrew Heptonstall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(23 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroadley House 48 Broadley Terrace
London
NW1 6LG

Contact

Websiterossmoremanagement.com
Email address[email protected]
Telephone020 72581953
Telephone regionLondon

Location

Registered AddressGolden Cross House
8 Duncannon Street
London
WC2N 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth-£28,615
Cash£2,545
Current Liabilities£45,725

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Charges

3 April 2009Delivered 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

Filing History

9 August 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
10 June 2023Micro company accounts made up to 31 August 2022 (2 pages)
1 August 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
1 August 2022Registered 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 2022Micro company accounts made up to 31 August 2021 (2 pages)
6 October 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
17 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
7 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
25 March 2020Micro company accounts made up to 31 August 2019 (3 pages)
2 August 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 August 2018 (3 pages)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
2 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
20 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
19 September 2017Cessation of Georgia Elise Heptonstall as a person with significant control on 30 September 2016 (1 page)
19 September 2017Cessation of Georgia Elise Heptonstall as a person with significant control on 30 September 2016 (1 page)
19 September 2017Termination of appointment of Ian Andrew Heptonstall as a director on 1 September 2017 (1 page)
19 September 2017Termination of appointment of Ian Andrew Heptonstall as a director on 1 September 2017 (1 page)
19 September 2017Cessation of Ian Andrew Heptonstall as a person with significant control on 1 September 2016 (1 page)
19 September 2017Notification of Sarah Jane Mcvicar as a person with significant control on 1 September 2016 (2 pages)
19 September 2017Notification of Sarah Jane Mcvicar as a person with significant control on 1 September 2016 (2 pages)
19 September 2017Cessation of Ian Andrew Heptonstall as a person with significant control on 1 September 2016 (1 page)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 August 2016 (4 pages)
16 September 2016Appointment of Ms Sarah Mcvicar as a secretary on 6 September 2016 (2 pages)
16 September 2016Appointment of Ms Sarah Mcvicar as a secretary on 6 September 2016 (2 pages)
16 September 2016Appointment of Ms Sarah Mcvicar as a director on 6 September 2016 (2 pages)
16 September 2016Appointment of Ms Sarah Mcvicar as a director on 6 September 2016 (2 pages)
8 September 2016Termination of appointment of Georgia Elise Heptonstall as a director on 2 September 2016 (1 page)
8 September 2016Termination of appointment of Georgia Elise Heptonstall as a director on 2 September 2016 (1 page)
7 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
7 August 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(4 pages)
17 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 10,000
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
28 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 10,000
(5 pages)
2 April 2014Appointment of Mrs Georgina Elise Heptonstall as a director (2 pages)
2 April 2014Registered office address changed from 10 Wyndham Place London W1H 2PU United Kingdom on 2 April 2014 (1 page)
2 April 2014Appointment of Mrs Georgina Elise Heptonstall as a director (2 pages)
2 April 2014Appointment of Mr Ian Andrew Heptonstall as a director (2 pages)
2 April 2014Appointment of Mr Ian Andrew Heptonstall as a director (2 pages)
2 April 2014Termination of appointment of Norman Ruffell as a director (1 page)
2 April 2014Registered office address changed from 10 Wyndham Place London W1H 2PU United Kingdom on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Norman Ruffell as a director (1 page)
2 April 2014Registered office address changed from 10 Wyndham Place London W1H 2PU United Kingdom on 2 April 2014 (1 page)
2 April 2014Termination of appointment of Norman Ruffell as a secretary (1 page)
2 April 2014Termination of appointment of Norman Ruffell as a secretary (1 page)
2 April 2014Termination of appointment of Sylvia Ruffell as a director (1 page)
2 April 2014Termination of appointment of Sylvia Ruffell as a director (1 page)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
11 March 2014Termination of appointment of Michael Shelton as a director (1 page)
11 March 2014Termination of appointment of Michael Shelton as a director (1 page)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
(8 pages)
27 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 10,000
(8 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
14 February 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (7 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
8 May 2012Total exemption small company accounts made up to 31 August 2011 (11 pages)
11 January 2012Director's details changed for Alison Lee Ruffell on 11 January 2012 (2 pages)
11 January 2012Director's details changed for Alison Lee Ruffell on 11 January 2012 (2 pages)
4 August 2011Director's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages)
4 August 2011Director's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages)
4 August 2011Secretary's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages)
4 August 2011Director's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
4 August 2011Secretary's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages)
4 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (7 pages)
4 August 2011Director's details changed for Sylvia Ruffell on 1 April 2011 (2 pages)
4 August 2011Director's details changed for Sylvia Ruffell on 1 April 2011 (2 pages)
4 August 2011Director's details changed for Sylvia Ruffell on 1 April 2011 (2 pages)
4 August 2011Secretary's details changed for Mr Norman Albert Ruffell on 1 April 2011 (2 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 August 2010Director's details changed for Mr Norman Albert Ruffell on 27 July 2010 (2 pages)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Mr Michael Shelton on 27 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Norman Albert Ruffell on 27 July 2010 (2 pages)
6 August 2010Director's details changed for Alison Lee Ruffell on 27 July 2010 (2 pages)
6 August 2010Director's details changed for Mr Michael Shelton on 27 July 2010 (2 pages)
6 August 2010Director's details changed for Alison Lee Ruffell on 27 July 2010 (2 pages)
6 August 2010Director's details changed for Sylvia Ruffell on 27 July 2010 (2 pages)
6 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (7 pages)
6 August 2010Director's details changed for Sylvia Ruffell on 27 July 2010 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
21 September 2009Location of register of members (1 page)
21 September 2009Return made up to 27/07/09; full list of members (5 pages)
21 September 2009Location of register of members (1 page)
21 September 2009Return made up to 27/07/09; full list of members (5 pages)
17 July 2009Registered office changed on 17/07/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
17 July 2009Registered office changed on 17/07/2009 from c/o thp century house station way cheam surrey SM3 8SW (1 page)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 April 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 August 2008Return made up to 27/07/08; full list of members (5 pages)
1 August 2008Return made up to 27/07/08; full list of members (5 pages)
1 April 2008Director appointed alison lee ruffell (1 page)
1 April 2008Director appointed alison lee ruffell (1 page)
31 July 2007Return made up to 27/07/07; full list of members (3 pages)
31 July 2007Return made up to 27/07/07; full list of members (3 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 August 2006Location of register of members (1 page)
21 August 2006Return made up to 27/07/06; full list of members (3 pages)
21 August 2006Return made up to 27/07/06; full list of members (3 pages)
21 August 2006Location of register of members (1 page)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
13 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
22 August 2005Return made up to 27/07/05; full list of members (8 pages)
22 August 2005Return made up to 27/07/05; full list of members (8 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
18 March 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
26 November 2004Registered office changed on 26/11/04 from: ground floor bank house sutton court road sutton surrey SM1 4SP (1 page)
26 November 2004Registered office changed on 26/11/04 from: ground floor bank house sutton court road sutton surrey SM1 4SP (1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2004Return made up to 27/07/04; full list of members (7 pages)
3 August 2004Return made up to 27/07/04; full list of members (7 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
8 August 2003Return made up to 27/07/03; full list of members (7 pages)
8 August 2003Return made up to 27/07/03; full list of members (7 pages)
2 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
13 August 2002Return made up to 27/07/02; full list of members (7 pages)
13 August 2002Return made up to 27/07/02; full list of members (7 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
7 June 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
8 August 2001Return made up to 27/07/01; full list of members (7 pages)
8 August 2001Return made up to 27/07/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 August 2000 (6 pages)
10 August 2000Return made up to 27/07/00; full list of members (7 pages)
10 August 2000Return made up to 27/07/00; full list of members (7 pages)
28 June 2000Full accounts made up to 31 August 1999 (13 pages)
28 June 2000Full accounts made up to 31 August 1999 (13 pages)
22 October 1999Return made up to 27/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 October 1999Return made up to 27/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 June 1999Full accounts made up to 31 August 1998 (13 pages)
29 June 1999Full accounts made up to 31 August 1998 (13 pages)
4 August 1998Return made up to 27/07/98; no change of members (5 pages)
4 August 1998Return made up to 27/07/98; no change of members (5 pages)
30 July 1998Return made up to 27/07/97; full list of members; amend (9 pages)
30 July 1998Return made up to 27/07/97; full list of members; amend (9 pages)
27 July 1998882 9998X£1SHRS 010996 (2 pages)
27 July 1998882 9998X£1SHRS 010996 (2 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
2 July 1998Full accounts made up to 31 August 1997 (13 pages)
31 July 1997Return made up to 27/07/97; full list of members (7 pages)
31 July 1997Return made up to 27/07/97; full list of members (7 pages)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
3 July 1997Full accounts made up to 31 August 1996 (11 pages)
12 September 1996£ nc 1000/10000 01/09/96 (1 page)
12 September 1996Ad 01/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1996Ad 01/09/96--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
12 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1996£ nc 1000/10000 01/09/96 (1 page)
6 August 1996Return made up to 27/07/96; no change of members (5 pages)
6 August 1996Return made up to 27/07/96; no change of members (5 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
2 July 1996Full accounts made up to 31 August 1995 (10 pages)
24 November 1995Company name changed rossmore associates LIMITED\certificate issued on 27/11/95 (4 pages)
24 November 1995Company name changed rossmore associates LIMITED\certificate issued on 27/11/95 (4 pages)
3 August 1995Return made up to 27/07/95; no change of members (4 pages)
3 August 1995Return made up to 27/07/95; no change of members (4 pages)
15 June 1995Full accounts made up to 31 August 1994 (11 pages)
15 June 1995Full accounts made up to 31 August 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
27 July 1990Incorporation (13 pages)
27 July 1990Incorporation (13 pages)