Company NameRoss Family Limited
DirectorsClaire Elizabeth Ross and David Bruce Macfarlane Ross
Company StatusActive
Company Number03935020
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 1 month ago)
Previous NameRockwell Investment Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Claire Elizabeth Ross
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(4 days after company formation)
Appointment Duration24 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameMr David Bruce Macfarlane Ross
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(17 years after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Spa Road
London
SE16 3SG
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameMr Keith Gordon Syson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Lodge
8 Tennyson's Ridge
Haslemere
Surrey
GU27 3SY
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Stonborough
Grovers Gardens
Hindhead
Surrey
GU26 6PT
Secretary NameAlexander Sonny Green
NationalityBritish
StatusResigned
Appointed03 March 2000(4 days after company formation)
Appointment Duration7 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address67a Portobello Road
London
W11 2QB
Secretary NameDerringtons Limited (Corporation)
StatusResigned
Appointed31 January 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2009)
Correspondence AddressErico House 93-99 Upper Richmond Road
London
SW15 2TG

Location

Registered Address89 Spa Road
London
SE16 3SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Claire Elizabeth Ross
100.00%
Ordinary

Financials

Year2014
Net Worth£7,164,344
Cash£199,325
Current Liabilities£245,452

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 4 weeks from now)

Charges

25 April 2023Delivered on: 26 April 2023
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: Please see deed.
Outstanding
22 January 2016Delivered on: 23 January 2016
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 March 2020Confirmation statement made on 29 February 2020 with updates (6 pages)
26 February 2020Director's details changed for Mr David Bruce Macfarlane Ross on 1 February 2020 (2 pages)
26 February 2020Change of details for Mrs Claire Elizabeth Ross as a person with significant control on 1 February 2020 (2 pages)
26 February 2020Director's details changed for Mrs Claire Elizabeth Ross on 1 February 2020 (2 pages)
19 February 2020Current accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
9 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
29 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
(3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
12 March 2019Confirmation statement made on 28 February 2019 with updates (6 pages)
11 February 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
11 December 2018Registered office address changed from 11 Raven Wharf Lafone Street London SE1 2LR to 89 Spa Road London SE16 3SG on 11 December 2018 (1 page)
18 October 2018Memorandum and Articles of Association (12 pages)
5 October 2018Change of share class name or designation (2 pages)
3 October 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 May 2018Statement of capital on 1 May 2018
  • GBP 10,000
(3 pages)
26 April 2018Solvency Statement dated 13/04/18 (1 page)
26 April 2018Resolutions
  • RES13 ‐ Cancellation of share premium account 13/04/2018
(2 pages)
26 April 2018Statement by Directors (1 page)
6 April 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
7 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
6 March 2018Change of details for Mrs Claire Elizabeth Ross as a person with significant control on 1 February 2018 (2 pages)
25 April 2017Appointment of Mr David Bruce Macfarlane Ross as a director on 1 March 2017 (2 pages)
25 April 2017Appointment of Mr David Bruce Macfarlane Ross as a director on 1 March 2017 (2 pages)
27 March 2017Satisfaction of charge 039350200001 in full (4 pages)
27 March 2017Satisfaction of charge 039350200001 in full (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(3 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 10,000
(3 pages)
23 January 2016Registration of charge 039350200001, created on 22 January 2016 (10 pages)
23 January 2016Registration of charge 039350200001, created on 22 January 2016 (10 pages)
19 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
19 April 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(3 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(3 pages)
18 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 10,000
(3 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
16 March 2012Full accounts made up to 30 June 2011 (13 pages)
16 March 2012Full accounts made up to 30 June 2011 (13 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (3 pages)
25 March 2011Full accounts made up to 30 June 2010 (14 pages)
25 March 2011Full accounts made up to 30 June 2010 (14 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (3 pages)
12 April 2010Full accounts made up to 30 June 2009 (19 pages)
12 April 2010Full accounts made up to 30 June 2009 (19 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
18 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Mrs Claire Elizabeth Ross on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mrs Claire Elizabeth Ross on 1 October 2009 (2 pages)
17 March 2010Director's details changed for Mrs Claire Elizabeth Ross on 1 October 2009 (2 pages)
3 June 2009Appointment terminated secretary derringtons LIMITED (1 page)
3 June 2009Appointment terminated secretary derringtons LIMITED (1 page)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
5 May 2009Full accounts made up to 30 June 2008 (15 pages)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
3 April 2009Return made up to 28/02/09; full list of members (3 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
1 May 2008Full accounts made up to 30 June 2007 (13 pages)
8 April 2008Gbp sr 3150000@1 (1 page)
8 April 2008Gbp sr 3150000@1 (1 page)
26 March 2008Return made up to 28/02/08; full list of members (3 pages)
26 March 2008Return made up to 28/02/08; full list of members (3 pages)
10 March 2008Appointment terminated secretary alexander green (1 page)
10 March 2008Appointment terminated secretary alexander green (1 page)
10 March 2008Secretary appointed derringtons LIMITED (2 pages)
10 March 2008Secretary appointed derringtons LIMITED (2 pages)
12 February 2008Declaration of shares redemption:auditor's report (3 pages)
12 February 2008Declaration of shares redemption:auditor's report (3 pages)
12 February 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
12 February 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
10 July 2007Full accounts made up to 30 June 2006 (14 pages)
10 July 2007Full accounts made up to 30 June 2006 (14 pages)
25 April 2007Return made up to 28/02/07; full list of members (2 pages)
25 April 2007Return made up to 28/02/07; full list of members (2 pages)
16 October 2006Registered office changed on 16/10/06 from: 132 court lane london SE21 7EB (1 page)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Secretary's particulars changed (1 page)
16 October 2006Registered office changed on 16/10/06 from: 132 court lane london SE21 7EB (1 page)
12 September 2006Full accounts made up to 30 June 2005 (11 pages)
12 September 2006Full accounts made up to 30 June 2005 (11 pages)
9 May 2006Return made up to 28/02/06; full list of members (6 pages)
9 May 2006Return made up to 28/02/06; full list of members (6 pages)
20 September 2005£ ic 5010000/3160000 30/08/05 £ sr 1850000@1=1850000 (1 page)
20 September 2005£ ic 5010000/3160000 30/08/05 £ sr 1850000@1=1850000 (1 page)
1 September 2005Full accounts made up to 30 June 2004 (9 pages)
1 September 2005Full accounts made up to 30 June 2004 (9 pages)
9 August 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 August 2005Declaration of shares redemption:auditor's report (3 pages)
2 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
2 August 2005Declaration of shares redemption:auditor's report (3 pages)
2 August 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 December 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
29 December 2004Accounting reference date extended from 28/02/04 to 30/06/04 (1 page)
14 September 2004Ad 30/06/04--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages)
14 September 2004Ad 30/06/04--------- £ si 5000000@1=5000000 £ ic 10000/5010000 (2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 September 2004£ nc 10000/5010000 30/06/04 (2 pages)
14 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 September 2004£ nc 10000/5010000 30/06/04 (2 pages)
14 June 2004Return made up to 28/02/04; full list of members (6 pages)
14 June 2004Return made up to 28/02/04; full list of members (6 pages)
14 May 2004Full accounts made up to 28 February 2003 (11 pages)
14 May 2004Full accounts made up to 28 February 2003 (11 pages)
13 June 2003Return made up to 28/02/03; full list of members (5 pages)
13 June 2003Return made up to 28/02/03; full list of members (5 pages)
1 April 2003Full accounts made up to 28 February 2002 (11 pages)
1 April 2003Full accounts made up to 28 February 2002 (11 pages)
3 May 2002Return made up to 28/02/02; full list of members (5 pages)
3 May 2002Return made up to 28/02/02; full list of members (5 pages)
28 March 2002Full accounts made up to 28 February 2001 (10 pages)
28 March 2002Full accounts made up to 28 February 2001 (10 pages)
26 October 2001Director's particulars changed (1 page)
26 October 2001Director's particulars changed (1 page)
16 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2000Ad 03/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
20 March 2000Ad 03/03/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 March 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Registered office changed on 10/03/00 from: 1 the billings walnut tree close guildford surrey GU1 4YD (1 page)
10 March 2000Director resigned (1 page)
10 March 2000New director appointed (2 pages)
10 March 2000Secretary resigned;director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
10 March 2000Director resigned (1 page)
10 March 2000New secretary appointed (2 pages)
28 February 2000Incorporation (29 pages)
28 February 2000Incorporation (29 pages)