Company NameRossi UK Limited
DirectorsOliver Hogan and Paul Hogan
Company StatusActive
Company Number03886535
CategoryPrivate Limited Company
Incorporation Date30 November 1999(24 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Oliver Hogan
Date of BirthMay 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2007(7 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address30 Broughton Avenue
London
N3 3EN
Director NameMr Paul Hogan
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2016(17 years after company formation)
Appointment Duration7 years, 4 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 3, Bay 1 & 2 Martinbridge Trading Estate
Lincoln Road
Enfield
EN1 1SP
Director NameMrs Mary Hogan
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleSales Person
Country of ResidenceGB
Correspondence Address32 Finchley Court
London
N3 1NH
Secretary NameMiss Sarah Michele Hogan
NationalityIrish
StatusResigned
Appointed30 November 1999(same day as company formation)
RoleSales Person
Correspondence Address32 Finchley Court
London
N3 1NH
Director NameMiss Sarah Michele Hogan
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed27 August 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 June 2010)
RolePhotographer
Correspondence Address32 Finchley Court
London
N3 1NH
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 November 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressUnit 3, Bay 1 & 2 Martinbridge Trading Estate
Lincoln Road
Enfield
EN1 1SP
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardSouthbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£1,483,857
Gross Profit£489,017
Net Worth£112,751
Cash£283
Current Liabilities£376,803

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 4 weeks from now)

Charges

29 November 2005Delivered on: 7 December 2005
Persons entitled: Barclays Bank PLC

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.
Outstanding
28 July 2005Delivered on: 3 August 2005
Satisfied on: 27 January 2015
Persons entitled: State Securities PLC

Classification: Supplemental chattel mortgage
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: Thibaut T55 s/no 69.
Fully Satisfied

Filing History

27 July 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
4 January 2023Confirmation statement made on 30 November 2022 with no updates (3 pages)
22 November 2022Change of details for Mrs Mary Hogan as a person with significant control on 21 November 2022 (2 pages)
14 September 2022Termination of appointment of Oliver Hogan as a director on 14 September 2022 (1 page)
26 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
23 June 2022Notification of Oliver Hogan as a person with significant control on 23 June 2022 (2 pages)
23 June 2022Change of details for Mrs Mary Hogan as a person with significant control on 23 June 2022 (2 pages)
26 January 2022Confirmation statement made on 30 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
10 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
1 February 2020Confirmation statement made on 30 November 2019 with no updates (3 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
9 January 2019Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
10 April 2018Registered office address changed from Unit E/a Arena Business Centre Ashfield Road London N4 1FF to Unit 3, Bay 1 & 2 Martinbridge Trading Estate Lincoln Road Enfield EN1 1SP on 10 April 2018 (1 page)
28 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
19 August 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
13 December 2016Appointment of Mr Paul Hogan as a director on 1 December 2016 (2 pages)
13 December 2016Appointment of Mr Paul Hogan as a director on 1 December 2016 (2 pages)
16 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
16 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
23 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(3 pages)
1 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
1 September 2015Total exemption full accounts made up to 30 November 2014 (9 pages)
21 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
(3 pages)
21 February 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-02-21
  • GBP 2
(3 pages)
27 January 2015Satisfaction of charge 1 in full (6 pages)
27 January 2015Satisfaction of charge 1 in full (6 pages)
4 August 2014Amended total exemption full accounts made up to 30 November 2012 (9 pages)
4 August 2014Amended total exemption full accounts made up to 30 November 2012 (9 pages)
23 July 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
23 July 2014Total exemption full accounts made up to 30 November 2013 (9 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
6 January 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(3 pages)
26 June 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
26 June 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
19 December 2012Termination of appointment of Sarah Hogan as a secretary (1 page)
19 December 2012Termination of appointment of Sarah Hogan as a secretary (1 page)
19 December 2012Director's details changed for Oliver Hogan on 30 November 2012 (2 pages)
19 December 2012Director's details changed for Oliver Hogan on 30 November 2012 (2 pages)
7 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
7 August 2012Total exemption full accounts made up to 30 November 2011 (9 pages)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
7 April 2012Compulsory strike-off action has been discontinued (1 page)
5 April 2012Registered office address changed from 1 Balmoral Grove London N7 9NQ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 1 Balmoral Grove London N7 9NQ on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 1 Balmoral Grove London N7 9NQ on 5 April 2012 (1 page)
5 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
5 October 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
5 October 2011Total exemption full accounts made up to 30 November 2010 (10 pages)
9 February 2011Termination of appointment of Mary Hogan as a director (1 page)
9 February 2011Termination of appointment of Mary Hogan as a director (1 page)
28 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
28 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
25 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
25 August 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
8 July 2010Termination of appointment of Sarah Hogan as a director (2 pages)
8 July 2010Termination of appointment of Sarah Hogan as a director (2 pages)
14 April 2010Amended accounts made up to 30 November 2008 (11 pages)
14 April 2010Amended accounts made up to 30 November 2008 (11 pages)
30 December 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
30 December 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
8 December 2009Director's details changed for Oliver Hogan on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Mrs Mary Hogan on 30 November 2009 (2 pages)
8 December 2009Director's details changed for Mrs Mary Hogan on 30 November 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Oliver Hogan on 30 November 2009 (2 pages)
8 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
22 December 2008Return made up to 30/11/08; full list of members (4 pages)
22 December 2008Return made up to 30/11/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
26 September 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
3 September 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
2 September 2008Director appointed sarah michelle hogan (2 pages)
2 September 2008Director appointed sarah michelle hogan (2 pages)
4 March 2008Return made up to 30/11/07; full list of members (4 pages)
4 March 2008Return made up to 30/11/07; full list of members (4 pages)
29 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
16 January 2007Return made up to 30/11/06; full list of members (6 pages)
16 January 2007Return made up to 30/11/06; full list of members (6 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
24 January 2006Return made up to 30/11/05; full list of members (6 pages)
24 January 2006Return made up to 30/11/05; full list of members (6 pages)
7 December 2005Particulars of mortgage/charge (9 pages)
7 December 2005Particulars of mortgage/charge (9 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
28 September 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
3 August 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2005Return made up to 30/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
11 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 February 2004Return made up to 30/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
16 July 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2003Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 June 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
11 June 2002Total exemption small company accounts made up to 30 November 2001 (6 pages)
2 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002Return made up to 30/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
27 June 2001Accounts for a small company made up to 30 November 2000 (7 pages)
2 February 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 February 2001Return made up to 30/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Registered office changed on 19/05/00 from: 196 high road wood green london N22 8HH (1 page)
19 May 2000Registered office changed on 19/05/00 from: 196 high road wood green london N22 8HH (1 page)
6 December 1999Registered office changed on 06/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 December 1999Registered office changed on 06/12/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Director resigned (1 page)
6 December 1999Secretary resigned (1 page)
6 December 1999New secretary appointed (2 pages)
6 December 1999New director appointed (2 pages)
6 December 1999Secretary resigned (1 page)
6 December 1999Director resigned (1 page)
30 November 1999Incorporation (16 pages)
30 November 1999Incorporation (16 pages)