Company Name32 Rosslyn Hill Ltd
DirectorSharron Nachoom
Company StatusActive
Company Number03473933
CategoryPrivate Limited Company
Incorporation Date1 December 1997(26 years, 4 months ago)
Previous NameVanborough Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameGiulio Santangelo
NationalityBritish
StatusCurrent
Appointed08 November 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address91 Newgatestreet Road
Goffs Oak
Waltham Cross
Hertfordshire
EN7 5SN
Director NameMrs Sharron Nachoom
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 December 2012(15 years after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Rosslyn Hill
London
NW3 1NH
Director NameMr Uri Nachoom
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1997(4 days after company formation)
Appointment Duration15 years (resigned 01 December 2012)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address34 Rosslyn Hill
London
NW3 1NH
Secretary NameMrs Sharron Nachoom
NationalityGerman
StatusResigned
Appointed05 December 1997(4 days after company formation)
Appointment Duration3 years, 11 months (resigned 08 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fitzjohns Avenue
Hampstead
London
NW3 5JY
Director NameSamuel Teshuva
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(6 years, 8 months after company formation)
Appointment Duration1 week, 1 day (resigned 10 August 2004)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLadywell House
22a East Heath Road
London
NW3 1AH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 74358037
Telephone regionLondon

Location

Registered Address34 Rosslyn Hill
London
NW3 1NH
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Uri Nachoom
100.00%
Ordinary

Financials

Year2014
Net Worth£553,022
Cash£27,468
Current Liabilities£583,984

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (7 months, 4 weeks from now)

Charges

4 May 2016Delivered on: 4 May 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
4 May 2016Delivered on: 4 May 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Freehold property known as 32 rosslyn hill, london NW3 1NH and registered at the land registry with title number LN104570.
Outstanding
18 February 1998Delivered on: 28 February 1998
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 32 rosslyn hill hampstead london t/no LN104570. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
18 February 1998Delivered on: 28 February 1998
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all rights properties and assets present and future.
Outstanding

Filing History

25 February 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
10 January 2020Confirmation statement made on 1 December 2019 with no updates (3 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
29 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
9 January 2018Confirmation statement made on 1 December 2017 with no updates (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Registration of charge 034739330003, created on 4 May 2016 (27 pages)
4 May 2016Registration of charge 034739330004, created on 4 May 2016 (17 pages)
4 May 2016Registration of charge 034739330004, created on 4 May 2016 (17 pages)
4 May 2016Registration of charge 034739330003, created on 4 May 2016 (27 pages)
4 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
4 February 2016Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 2
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
15 January 2014Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 2
(4 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Termination of appointment of Uri Nachoom as a director (1 page)
7 December 2012Appointment of Mrs Sharron Nachoom as a director (2 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Appointment of Mrs Sharron Nachoom as a director (2 pages)
7 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (4 pages)
7 December 2012Termination of appointment of Uri Nachoom as a director (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 1 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 January 2011Secretary's details changed for Giulio Santangelo on 6 April 2010 (2 pages)
27 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
27 January 2011Secretary's details changed for Giulio Santangelo on 6 April 2010 (2 pages)
27 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Director's details changed for Uri Nachoom on 1 October 2009 (2 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Uri Nachoom on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
18 January 2010Register inspection address has been changed (1 page)
18 January 2010Director's details changed for Uri Nachoom on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 December 2008Return made up to 01/12/08; full list of members (3 pages)
10 December 2008Return made up to 01/12/08; full list of members (3 pages)
10 December 2008Director's change of particulars / uri nachoom / 15/03/2005 (1 page)
10 December 2008Director's change of particulars / uri nachoom / 15/03/2005 (1 page)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 01/12/07; full list of members (2 pages)
30 January 2008Director's particulars changed (1 page)
30 January 2008Return made up to 01/12/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
5 March 2007Return made up to 01/12/06; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 01/12/06; full list of members (2 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 February 2006Return made up to 01/12/05; full list of members (2 pages)
9 February 2006Return made up to 01/12/05; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 February 2005Return made up to 01/12/04; full list of members (6 pages)
22 February 2005Return made up to 01/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
24 August 2004New director appointed (3 pages)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (3 pages)
24 August 2004Director resigned (1 page)
10 December 2003Return made up to 01/12/03; full list of members (6 pages)
10 December 2003Return made up to 01/12/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 December 2002Return made up to 01/12/02; full list of members (6 pages)
8 December 2002Return made up to 01/12/02; full list of members (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
21 December 2001Return made up to 01/12/01; full list of members (6 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
10 December 2001New secretary appointed (2 pages)
10 December 2001Secretary resigned (1 page)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 December 2000Return made up to 01/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 June 2000Director's particulars changed (1 page)
26 June 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
8 December 1999Return made up to 01/12/99; full list of members (6 pages)
8 December 1999Return made up to 01/12/99; full list of members (6 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
1 October 1999Accounts for a small company made up to 31 December 1998 (9 pages)
21 December 1998Return made up to 01/12/98; full list of members (7 pages)
21 December 1998Return made up to 01/12/98; full list of members (7 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
29 January 1998New director appointed (3 pages)
29 January 1998Director resigned (1 page)
29 January 1998Secretary resigned (1 page)
29 January 1998New director appointed (3 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Director resigned (1 page)
29 January 1998New secretary appointed (2 pages)
23 December 1997Memorandum and Articles of Association (11 pages)
23 December 1997£ nc 1000/10000 05/12/97 (1 page)
23 December 1997Memorandum and Articles of Association (11 pages)
23 December 1997£ nc 1000/10000 05/12/97 (1 page)
19 December 1997Memorandum and Articles of Association (3 pages)
19 December 1997Memorandum and Articles of Association (3 pages)
18 December 1997Company name changed vanborough LIMITED\certificate issued on 19/12/97 (4 pages)
18 December 1997Company name changed vanborough LIMITED\certificate issued on 19/12/97 (4 pages)
12 December 1997Registered office changed on 12/12/97 from: 34 rosslyn hill london NW3 1NH (1 page)
12 December 1997Registered office changed on 12/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
12 December 1997Registered office changed on 12/12/97 from: 34 rosslyn hill london NW3 1NH (1 page)
12 December 1997Registered office changed on 12/12/97 from: 788-790 finchley road london NW11 7UR (1 page)
1 December 1997Incorporation (17 pages)
1 December 1997Incorporation (17 pages)