London
WC2R 1BF
Director Name | Mr Nigel Yigal Salem |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2018(19 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 229 - 230 Strand London WC2R 1BF |
Director Name | Michael Cohen |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(12 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 North Station Plaza Great Neck Newyork SW17 5BN |
Secretary Name | Mr Haim Elies Danous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2000(12 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 December 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6 25-27 Old Queen St London SW1H 9JA |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | thaisq.com |
---|
Registered Address | 170 Shaftesbury Avenue London WC2H 8JB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
99 at £1 | Rossmoregate LTD 99.00% Ordinary |
---|---|
1 at £1 | Mr Michael Cohen 1.00% Ordinary |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 8 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 2 weeks from now) |
17 July 2023 | Change of details for Rossmoregate Limited as a person with significant control on 1 July 2023 (2 pages) |
---|---|
13 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
16 June 2023 | Registered office address changed from 229 - 230 Strand London WC2R 1BF England to 170 Shaftesbury Avenue London WC2H 8JB on 16 June 2023 (1 page) |
23 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
6 June 2022 | Change of details for Rossmoregate Limited as a person with significant control on 1 June 2022 (2 pages) |
6 June 2022 | Director's details changed for Mr Haim Elies Danous on 1 June 2022 (2 pages) |
21 February 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
2 February 2022 | Registered office address changed from 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2 February 2022 (1 page) |
19 July 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
20 May 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
13 July 2020 | Change of details for Rossmoregate Limited as a person with significant control on 1 January 2020 (2 pages) |
6 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
3 December 2019 | Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL on 3 December 2019 (1 page) |
3 December 2019 | Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 6th Floor Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page) |
16 July 2019 | Confirmation statement made on 8 July 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 25 Northumberland Avenue London WC2N 5AP on 11 March 2019 (2 pages) |
27 December 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
6 December 2018 | Termination of appointment of Haim Elies Danous as a secretary on 1 December 2018 (1 page) |
6 December 2018 | Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages) |
18 July 2018 | Confirmation statement made on 8 July 2018 with updates (4 pages) |
12 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
12 December 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Rossmoregate Limited as a person with significant control on 2 August 2017 (2 pages) |
2 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
2 August 2017 | Notification of Rossmoregate Limited as a person with significant control on 6 April 2016 (2 pages) |
2 August 2017 | Confirmation statement made on 8 July 2017 with updates (4 pages) |
2 August 2017 | Withdrawal of a person with significant control statement on 2 August 2017 (2 pages) |
2 August 2017 | Notification of Rossmoregate Limited as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
3 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
6 September 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
6 September 2016 | Confirmation statement made on 8 July 2016 with updates (6 pages) |
23 June 2016 | Termination of appointment of Michael Cohen as a director on 23 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Michael Cohen as a director on 23 June 2016 (2 pages) |
17 December 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Secretary's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
17 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (3 pages) |
12 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
12 December 2015 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
10 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
15 April 2015 | Accounts for a dormant company made up to 30 June 2014 (4 pages) |
3 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
25 September 2014 | Director's details changed for Mr Haim Elies Danous on 1 May 2014 (2 pages) |
25 September 2014 | Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (1 page) |
25 September 2014 | Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (1 page) |
25 September 2014 | Director's details changed for Mr Haim Elies Danous on 1 May 2014 (2 pages) |
25 September 2014 | Secretary's details changed for Mr Haim Elies Danous on 1 May 2014 (1 page) |
25 September 2014 | Director's details changed for Mr Haim Elies Danous on 1 May 2014 (2 pages) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 31 March 2014 (1 page) |
27 September 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
27 September 2013 | Accounts for a dormant company made up to 30 June 2013 (4 pages) |
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
29 October 2012 | Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages) |
29 October 2012 | Director's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages) |
29 October 2012 | Secretary's details changed for Mr Haim Elies Danous on 25 October 2012 (2 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
10 October 2012 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
4 November 2011 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages) |
5 January 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 5 January 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 December 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
22 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (14 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
23 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
23 July 2009 | Return made up to 08/07/09; full list of members (5 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
21 January 2009 | Accounts for a dormant company made up to 30 June 2008 (3 pages) |
16 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 08/07/08; full list of members (5 pages) |
28 January 2008 | Director's particulars changed (1 page) |
28 January 2008 | Director's particulars changed (1 page) |
12 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
12 October 2007 | Accounts for a dormant company made up to 30 June 2007 (3 pages) |
24 July 2007 | Return made up to 08/07/07; full list of members
|
24 July 2007 | Return made up to 08/07/07; full list of members
|
3 October 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
3 October 2006 | Accounts for a dormant company made up to 30 June 2006 (3 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members
|
24 July 2006 | Return made up to 08/07/06; full list of members
|
24 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
24 January 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
19 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
7 October 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
7 October 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
15 July 2004 | Return made up to 08/07/04; full list of members (7 pages) |
4 December 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
4 December 2003 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
19 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
19 September 2003 | Return made up to 08/07/03; full list of members (7 pages) |
19 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
19 December 2002 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
18 July 2002 | Director's particulars changed (1 page) |
18 July 2002 | Director's particulars changed (1 page) |
4 July 2002 | Return made up to 08/07/02; full list of members (9 pages) |
4 July 2002 | Return made up to 08/07/02; full list of members (9 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
30 January 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
4 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
4 September 2001 | Return made up to 08/07/01; full list of members (6 pages) |
1 August 2001 | Registered office changed on 01/08/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page) |
1 August 2001 | Registered office changed on 01/08/01 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page) |
20 February 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
20 February 2001 | Accounts for a dormant company made up to 30 June 2000 (3 pages) |
8 August 2000 | Registered office changed on 08/08/00 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page) |
8 August 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
8 August 2000 | Return made up to 08/07/00; full list of members
|
8 August 2000 | Registered office changed on 08/08/00 from: the heights 59-65 lowlands road harrow middlesex HA1 3AU (1 page) |
8 August 2000 | Ad 03/07/00--------- £ si 99@1 (2 pages) |
8 August 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
8 August 2000 | Ad 03/07/00--------- £ si 99@1 (2 pages) |
8 August 2000 | Return made up to 08/07/00; full list of members
|
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
6 July 2000 | Registered office changed on 06/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New secretary appointed;new director appointed (2 pages) |
8 July 1999 | Incorporation (18 pages) |
8 July 1999 | Incorporation (18 pages) |