Company NameRMOS Property Limited
DirectorsMaria O'Sullivan and Ronald Antonio O'Sullivan
Company StatusActive
Company Number03584577
CategoryPrivate Limited Company
Incorporation Date19 June 1998(25 years, 10 months ago)
Previous NameHotblue Limited

Business Activity

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

Directors

Director NameMaria O'Sullivan
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 10 months
RoleLandlord
Country of ResidenceEngland
Correspondence Address64 Manor Road
Chigwell
IG7 5PG
Director NameMr Ronald Antonio O'Sullivan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1998(1 week, 3 days after company formation)
Appointment Duration25 years, 10 months
RoleSnooker Player
Country of ResidenceEngland
Correspondence Address64 Manor Road
Chigwell
IG7 5PG
Director NameIan Thomas Doyle
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2001)
RoleBusiness Manager
Correspondence Address36 Airthrey Road
Causewayhead
Stirling
FK9 5JS
Scotland
Secretary NameMr John Gemmell Gilmour
NationalityBritish
StatusResigned
Appointed29 June 1998(1 week, 3 days after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2001)
RoleAccountant
Country of ResidenceScotland
Correspondence Address24 Clydeview
Bothwell
Glasgow
G71 8NW
Scotland
Secretary NameJanet Koss
NationalityBritish
StatusResigned
Appointed15 June 2001(2 years, 12 months after company formation)
Appointment Duration18 years (resigned 01 July 2019)
RoleBook Keeper
Correspondence Address7 Ethelbert Gardens
Gants Hill
Ilford
IG2 6UL
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed19 June 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address64 Manor Road
Chigwell
IG7 5PG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£2,641,795
Cash£88,033
Current Liabilities£626,734

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 2 weeks ago)
Next Return Due30 October 2024 (5 months, 4 weeks from now)

Charges

20 February 2002Delivered on: 5 March 2002
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the l/h property k/a land and buildings, ground floor shop and basement, 50 old compton street and 61 dean street (part of property) t/n 230604. the company covenants with clydesdale bank PLC that the company will not without prior consent in writing of the bank create or attempt to create or permit to subsist any mortgage or charge upon or permit any lien or other encumbrance to arise on or affect any part of the property.
Outstanding
4 February 2000Delivered on: 12 February 2000
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 625 forest road walthamstow london E17 t/no;-EGL153029.
Outstanding
30 September 1998Delivered on: 1 October 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a 90 & 92 keogh road stratford london E15.
Outstanding
30 September 1998Delivered on: 1 October 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 92 keogh road stratford london E15.
Outstanding
30 September 1998Delivered on: 1 October 1998
Persons entitled: Credit Lyonnais

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 90 keogh road stratford london E15.
Outstanding
8 September 1998Delivered on: 22 September 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
11 August 1998Delivered on: 12 August 1998
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16A manbey grove stratford london.
Outstanding
21 January 2000Delivered on: 26 January 2000
Satisfied on: 15 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 35 chingford mount road london E4.
Fully Satisfied
17 January 2000Delivered on: 22 January 2000
Satisfied on: 15 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 160 high road leytonstone london E11.
Fully Satisfied

Filing History

14 December 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
14 December 2020Change of details for Rosjl Holdings Limited as a person with significant control on 14 December 2020 (2 pages)
19 February 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
16 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
16 October 2019Cessation of Ronald Antonio O'sullivan as a person with significant control on 24 April 2019 (1 page)
16 October 2019Notification of Rosjl Holdings Limited as a person with significant control on 24 April 2019 (2 pages)
16 October 2019Director's details changed for Mr Ronald Antonio O'sullivan on 19 September 2019 (2 pages)
13 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
13 July 2019Termination of appointment of Janet Koss as a secretary on 1 July 2019 (1 page)
30 May 2019Registered office address changed from 7 Ethelbert Gardens Ilford IG2 6UL United Kingdom to 64 Manor Road Chigwell IG7 5PG on 30 May 2019 (1 page)
4 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 February 2019Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ England to 7 Ethelbert Gardens Ilford IG2 6UL on 25 February 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 July 2017Notification of Maria O'sullivan as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Ronald Antonio O'sullivan as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
3 July 2017Notification of Maria O'sullivan as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Ronald Antonio O'sullivan as a person with significant control on 3 July 2017 (2 pages)
3 July 2017Notification of Ronald Antonio O'sullivan as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Maria O'sullivan as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
17 January 2017Satisfaction of charge 9 in full (4 pages)
17 January 2017Satisfaction of charge 8 in full (4 pages)
17 January 2017Satisfaction of charge 8 in full (4 pages)
17 January 2017Satisfaction of charge 1 in full (4 pages)
17 January 2017Satisfaction of charge 1 in full (4 pages)
17 January 2017Satisfaction of charge 9 in full (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 10,000
(6 pages)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 10,000
(6 pages)
2 March 2016Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2 March 2016 (1 page)
2 March 2016Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2 March 2016 (1 page)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(4 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(4 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 10,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
30 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
30 January 2013Previous accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
16 June 2011Amending 288A (2 pages)
16 June 2011Amending 288A (2 pages)
27 May 2011Director's details changed for Ronald Antonio O'sullivan on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Ronald Antonio O'sullivan on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Maria O'sullivan on 27 May 2011 (2 pages)
27 May 2011Director's details changed for Maria O'sullivan on 27 May 2011 (2 pages)
12 May 2011Registered office address changed from C/O Melissa Wright 4 Quatro Park Tanners Drive, Blakelands Milton Keynes Buckinghamshire MK14 5BP on 12 May 2011 (1 page)
12 May 2011Registered office address changed from C/O Melissa Wright 4 Quatro Park Tanners Drive, Blakelands Milton Keynes Buckinghamshire MK14 5BP on 12 May 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
28 September 2010Registered office address changed from 64 Manor Road Chigwell Essex IG7 5PG United Kingdom on 28 September 2010 (1 page)
28 September 2010Registered office address changed from 64 Manor Road Chigwell Essex IG7 5PG United Kingdom on 28 September 2010 (1 page)
27 September 2010Director's details changed for Ronald Antonio O'sullivan on 19 June 2010 (2 pages)
27 September 2010Director's details changed for Ronald Antonio O'sullivan on 19 June 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
19 April 2010Registered office address changed from C/O Grove Leisure 1 Faringdon Grove Romford Essex RM3 8TD on 19 April 2010 (1 page)
19 April 2010Registered office address changed from C/O Grove Leisure 1 Faringdon Grove Romford Essex RM3 8TD on 19 April 2010 (1 page)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
7 July 2009Return made up to 19/06/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
29 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
29 October 2008Total exemption full accounts made up to 30 June 2008 (10 pages)
29 October 2008Total exemption full accounts made up to 30 June 2007 (11 pages)
12 August 2008Return made up to 19/06/08; full list of members (4 pages)
12 August 2008Director's change of particulars / maria osullivan / 12/08/2008 (1 page)
12 August 2008Director's change of particulars / maria osullivan / 12/08/2008 (1 page)
12 August 2008Return made up to 19/06/08; full list of members (4 pages)
23 June 2008Return made up to 19/06/07; full list of members (4 pages)
23 June 2008Return made up to 19/06/07; full list of members (4 pages)
2 October 2007Registered office changed on 02/10/07 from: 5TH floor 34 threadneedle street, london, EC2R 8AY (1 page)
2 October 2007Registered office changed on 02/10/07 from: 5TH floor 34 threadneedle street, london, EC2R 8AY (1 page)
2 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
2 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
26 July 2006Return made up to 19/06/06; full list of members (2 pages)
26 July 2006Return made up to 19/06/06; full list of members (2 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
20 April 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
3 November 2005Return made up to 19/06/05; full list of members (2 pages)
3 November 2005Return made up to 19/06/05; full list of members (2 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 April 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
25 August 2004Return made up to 19/06/04; full list of members (7 pages)
25 August 2004Return made up to 19/06/04; full list of members (7 pages)
15 July 2004Registered office changed on 15/07/04 from: 66 chiltern street, london, W1U 4JT (1 page)
15 July 2004Registered office changed on 15/07/04 from: 66 chiltern street, london, W1U 4JT (1 page)
7 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 July 2004Accounts for a small company made up to 30 June 2003 (6 pages)
3 November 2003Full accounts made up to 30 June 2002 (12 pages)
3 November 2003Full accounts made up to 30 June 2002 (12 pages)
2 July 2003Return made up to 19/06/03; full list of members (7 pages)
2 July 2003Return made up to 19/06/03; full list of members (7 pages)
10 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
10 September 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
15 July 2002Return made up to 19/06/02; full list of members (7 pages)
15 July 2002Return made up to 19/06/02; full list of members (7 pages)
11 June 2002Total exemption full accounts made up to 30 June 2000 (10 pages)
11 June 2002Total exemption full accounts made up to 30 June 2000 (10 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
29 August 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 August 2001Return made up to 19/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Director resigned (1 page)
10 May 2001Registered office changed on 10/05/01 from: unity house, 205 euston road, london, NW1 2AY (1 page)
10 May 2001Registered office changed on 10/05/01 from: unity house, 205 euston road, london, NW1 2AY (1 page)
12 September 2000Return made up to 19/06/00; full list of members (7 pages)
12 September 2000Return made up to 19/06/00; full list of members (7 pages)
19 April 2000Full accounts made up to 30 June 1999 (9 pages)
19 April 2000Full accounts made up to 30 June 1999 (9 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
26 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
22 January 2000Particulars of mortgage/charge (3 pages)
16 July 1999Return made up to 19/06/99; full list of members (6 pages)
16 July 1999Return made up to 19/06/99; full list of members (6 pages)
17 May 1999Registered office changed on 17/05/99 from: knighton house, 56 mortimer street, london, W1N 8BY (1 page)
17 May 1999Registered office changed on 17/05/99 from: knighton house, 56 mortimer street, london, W1N 8BY (1 page)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
22 September 1998Particulars of mortgage/charge (7 pages)
22 September 1998Particulars of mortgage/charge (7 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
13 July 1998Company name changed hotblue LIMITED\certificate issued on 14/07/98 (2 pages)
13 July 1998Company name changed hotblue LIMITED\certificate issued on 14/07/98 (2 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998Ad 29/06/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (3 pages)
10 July 1998New secretary appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (3 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
10 July 1998Ad 29/06/98--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
3 July 1998Registered office changed on 03/07/98 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Secretary resigned (1 page)
3 July 1998Director resigned (1 page)
3 July 1998Registered office changed on 03/07/98 from: 17 city business centre, lower road, london, SE16 1AA (1 page)
19 June 1998Incorporation (11 pages)
19 June 1998Incorporation (11 pages)