Company Name59 Ross Road Limited
Company StatusActive
Company Number02955959
CategoryPrivate Limited Company
Incorporation Date5 August 1994(29 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony Fitzgerald
Date of BirthNovember 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed05 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Ross Road
South Norwood
London
SE25 6SB
Director NameColin Watson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2006(11 years, 9 months after company formation)
Appointment Duration18 years
RoleSurveying
Country of ResidenceUnited Kingdom
Correspondence Address59 Ross Road
London
SE25 6SB
Director NameMs Zana Dean
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(16 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address59b Ross Road
London
SE25 6SB
Secretary NameMr Nick Hugh Cochrane
StatusCurrent
Appointed01 July 2011(16 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Correspondence Address59c Ross Road
London
SE25 6SB
Director NameMr Ben Gordon Warwick
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(18 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleActor
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat 59 Ross Rd
London
SE25 6SB
Director NameMr Nick Hugh Cochrane
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2015(20 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address59c Ross Road
London
SE25 6SB
Director NameRingley Limited (Corporation)
StatusCurrent
Appointed30 June 2015(20 years, 11 months after company formation)
Appointment Duration8 years, 10 months
Correspondence Address1 Castle Road
London
NW1 8PR
Director NameRaymond Philip Bolton
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleShop Manager
Country of ResidenceUnited Kingdom
Correspondence Address59c Ross Road
South Norwood
London
SE25 6SB
Director NameMaureen Anne Childs
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameNicole Lorraine Claxton
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleSecretary
Correspondence AddressLeft Hand Ground Floor Flat
59 Ross Road South Norwood
London
SE25 6SB
Director NameMr Brian John Payne
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameStephen William Pringle
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleBuilder
Correspondence Address59a Ross Road
South Norwood
London
SE25 6SB
Director NameMark Dennis Thurgood
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleSelf Employed (Design Maker)
Correspondence Address1st Floor Flat
59b Ross Road South Norwood
London
SE25 6SB
Secretary NameMark Dennis Thurgood
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleSelf Employed (Design Maker)
Correspondence Address1st Floor Flat
59b Ross Road South Norwood
London
SE25 6SB
Secretary NameMaureen Anne Childs
NationalityBritish
StatusResigned
Appointed05 August 1994(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 High Street Mews
Wimbledon Village
London
SW19 7RG
Director NameJasmine Deborah Fox
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1994(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 17 September 1998)
RoleCompany Director
Correspondence AddressStudio Flat 59 Ross Road
London
SE25 6SB
Director NameNina Jane Madhoo
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1998(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 03 May 2006)
RoleSinger
Correspondence AddressSudio Flat
59 Ross Road
London
SE25 6SB
Director NameMarc Richard Charles Ashdown
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(10 years after company formation)
Appointment Duration6 years, 3 months (resigned 30 November 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
59 Ross Road
South Norwood
SE25 6SB
Director NameMr John Henry Baird Black Lyttle
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2013)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address59c Ross Road
London
SE25 6SB
Secretary NameMr Liam O'Sullivan
StatusResigned
Appointed01 April 2014(19 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2015)
RoleCompany Director
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD

Location

Registered Address59c Ross Road
London
SE25 6SB
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Shareholders

1 at £1Anthony Fitzgerald
20.00%
Ordinary
1 at £1Ben Warwick
20.00%
Ordinary
1 at £1Colin Watson
20.00%
Ordinary
1 at £1Nick Hugh Cochrane & Sandra Wild
20.00%
Ordinary
1 at £1Zana Dean
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£5

Accounts

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

Returns

Latest Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
29 January 2020Director's details changed for Ringley Limited on 29 January 2020 (1 page)
19 August 2019Confirmation statement made on 6 August 2019 with updates (4 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
17 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
11 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 September 2015Appointment of Ringley Limited as a director on 30 June 2015 (3 pages)
15 September 2015Appointment of Ringley Limited as a director on 30 June 2015 (3 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
(8 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
(8 pages)
24 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5
(8 pages)
20 May 2015Termination of appointment of Liam O'sullivan as a secretary on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Liam O'sullivan as a secretary on 1 May 2015 (1 page)
20 May 2015Termination of appointment of Liam O'sullivan as a secretary on 1 May 2015 (1 page)
20 May 2015Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to 59C Ross Road London SE25 6SB on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD to 59C Ross Road London SE25 6SB on 20 May 2015 (1 page)
8 May 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
8 May 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
31 March 2015Appointment of Mr. Nick Hugh Cochrane as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr. Nick Hugh Cochrane as a director on 31 March 2015 (2 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5
(8 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5
(8 pages)
15 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5
(8 pages)
11 June 2014Registered office address changed from C/O Nick Cochrane 59C Ross Road London SE25 6SB England on 11 June 2014 (1 page)
11 June 2014Registered office address changed from C/O Nick Cochrane 59C Ross Road London SE25 6SB England on 11 June 2014 (1 page)
10 June 2014Appointment of Mr. Liam O'sullivan as a secretary (2 pages)
10 June 2014Appointment of Mr. Liam O'sullivan as a secretary (2 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
21 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 5
(7 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 5
(7 pages)
14 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 5
(7 pages)
21 July 2013Appointment of Mr Ben Gordon Warwick as a director (2 pages)
21 July 2013Termination of appointment of John Lyttle as a director (1 page)
21 July 2013Termination of appointment of John Lyttle as a director (1 page)
21 July 2013Appointment of Mr Ben Gordon Warwick as a director (2 pages)
19 July 2013Registered office address changed from the Garden Flat 59 Ross Road South Norwood SE25 6SB on 19 July 2013 (1 page)
19 July 2013Registered office address changed from the Garden Flat 59 Ross Road South Norwood SE25 6SB on 19 July 2013 (1 page)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Appointment of Mr Nick Hugh Cochrane as a secretary (1 page)
31 May 2012Appointment of Mr Nick Hugh Cochrane as a secretary (1 page)
29 May 2012Appointment of Mr John Henry Baird Black Lyttle as a director (2 pages)
29 May 2012Appointment of Mr John Henry Baird Black Lyttle as a director (2 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
30 August 2011Termination of appointment of Marc Ashdown as a director (1 page)
30 August 2011Termination of appointment of Raymond Bolton as a director (1 page)
30 August 2011Appointment of Ms Zana Dean as a director (2 pages)
30 August 2011Termination of appointment of Marc Ashdown as a director (1 page)
30 August 2011Appointment of Ms Zana Dean as a director (2 pages)
30 August 2011Termination of appointment of Raymond Bolton as a director (1 page)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
14 June 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
13 August 2010Director's details changed for Marc Richard Charles Ashdown on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Raymond Philip Bolton on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Anthony Fitzgerald on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Colin Watson on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Raymond Philip Bolton on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Colin Watson on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Anthony Fitzgerald on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Raymond Philip Bolton on 6 August 2010 (2 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Anthony Fitzgerald on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Marc Richard Charles Ashdown on 6 August 2010 (2 pages)
13 August 2010Director's details changed for Marc Richard Charles Ashdown on 6 August 2010 (2 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
13 August 2010Director's details changed for Colin Watson on 6 August 2010 (2 pages)
13 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (7 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
27 August 2009Return made up to 06/08/09; full list of members (5 pages)
27 August 2009Return made up to 06/08/09; full list of members (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 September 2008Return made up to 06/08/08; full list of members (5 pages)
1 September 2008Return made up to 06/08/08; full list of members (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
9 September 2007Return made up to 06/08/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/09/07
(8 pages)
9 September 2007Return made up to 06/08/07; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/09/07
(8 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
9 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
11 September 2006New director appointed (1 page)
11 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 September 2006Return made up to 06/08/06; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
11 September 2006New director appointed (1 page)
17 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
17 July 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
5 September 2005Return made up to 06/08/05; full list of members (9 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Return made up to 06/08/05; full list of members (9 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
14 September 2004Return made up to 06/08/04; full list of members (9 pages)
14 September 2004Return made up to 06/08/04; full list of members (9 pages)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
22 June 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
4 September 2003Return made up to 06/08/03; full list of members (9 pages)
4 September 2003Return made up to 06/08/03; full list of members (9 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
16 August 2002Return made up to 06/08/02; full list of members (9 pages)
16 August 2002Return made up to 06/08/02; full list of members (9 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
1 July 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
9 August 2001Return made up to 06/08/01; full list of members (8 pages)
9 August 2001Return made up to 06/08/01; full list of members (8 pages)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
5 July 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
27 October 2000New director appointed (2 pages)
27 October 2000Return made up to 05/08/00; full list of members (8 pages)
27 October 2000New director appointed (2 pages)
27 October 2000Return made up to 05/08/00; full list of members (8 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (1 page)
3 July 2000Accounts for a small company made up to 31 August 1999 (1 page)
3 September 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Return made up to 05/08/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (1 page)
28 June 1999Accounts for a small company made up to 31 August 1998 (1 page)
27 August 1998Return made up to 05/08/98; full list of members (8 pages)
27 August 1998Return made up to 05/08/98; full list of members (8 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (1 page)
1 July 1998Accounts for a small company made up to 31 August 1997 (1 page)
3 September 1997Return made up to 05/08/97; no change of members (6 pages)
3 September 1997Return made up to 05/08/97; no change of members (6 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (2 pages)
4 July 1997Accounts for a small company made up to 31 August 1996 (2 pages)
6 September 1996Return made up to 05/08/96; no change of members (8 pages)
6 September 1996Return made up to 05/08/96; no change of members (8 pages)
8 June 1996Accounts for a small company made up to 31 August 1995 (1 page)
8 June 1996Accounts for a small company made up to 31 August 1995 (1 page)
6 September 1995New director appointed (2 pages)
6 September 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
6 September 1995New director appointed (2 pages)
6 September 1995Return made up to 05/08/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 August 1994Incorporation (20 pages)
5 August 1994Incorporation (20 pages)