Company NameRossmore Properties Limited
DirectorDilipkumar Ramanbhai Amin
Company StatusActive
Company Number04822487
CategoryPrivate Limited Company
Incorporation Date6 July 2003(20 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dilipkumar Ramanbhai Amin
Date of BirthNovember 1948 (Born 75 years ago)
NationalityIndian
StatusCurrent
Appointed30 October 2020(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Amin Patel & Shah
Accountants 334-336 Goswell Road
London
EC1V 7RP
Director NameAshish Patel
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleFacility Manager
Country of ResidenceEngland
Correspondence Address10 Maryland Road
Thornton Heath
Surrey
CR7 8DE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Bhikhubhai Paragji Patel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 October 2020)
RoleHotellier
Country of ResidenceEngland
Correspondence AddressPadock House 95 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameMr Bhikhubhai Paragji Patel
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(7 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 October 2020)
RoleHotellier
Country of ResidenceEngland
Correspondence AddressPadock House 95 Westhall Road
Warlingham
Surrey
CR6 9HG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameGather Finance Ltd (Corporation)
StatusResigned
Appointed06 July 2003(same day as company formation)
Correspondence Address334-336 Goswell Road
London
EC1V 7RP

Location

Registered AddressC/O Amin Patel & Shah
Accountants 334-336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,305,598
Cash£15,933
Current Liabilities£528,874

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

26 April 2021Delivered on: 27 April 2021
Persons entitled: Shailesh Patel and Arjun Shailesh Patel

Classification: A registered charge
Particulars: 3 cambridge avenue, london, NW6 5AH.
Outstanding
13 August 2003Delivered on: 21 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 cambridge ave,kilburn london NW6 5AA; ngl 747365. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

16 August 2023Registration of charge 048224870003, created on 14 August 2023 (8 pages)
8 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
12 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
2 August 2022Confirmation statement made on 7 July 2022 with updates (4 pages)
12 July 2022Notification of Dilipkumar Ramanbhai Amin as a person with significant control on 30 October 2020 (2 pages)
12 July 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 July 2022Notification of Sagamount Limited as a person with significant control on 30 June 2022 (2 pages)
12 July 2022Cessation of Bhikhubhai Paragji Patel as a person with significant control on 30 October 2020 (1 page)
17 March 2022Confirmation statement made on 7 July 2021 with updates (5 pages)
28 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
27 April 2021Registration of charge 048224870002, created on 26 April 2021 (8 pages)
26 April 2021Satisfaction of charge 1 in full (1 page)
30 October 2020Termination of appointment of Gather Finance Ltd as a secretary on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Bhikhubhai Paragji Patel as a director on 30 October 2020 (1 page)
30 October 2020Termination of appointment of Ashish Patel as a director on 30 October 2020 (1 page)
30 October 2020Appointment of Mr Dilipkumar Ramanbhai Amin as a director on 30 October 2020 (2 pages)
17 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
18 May 2020Micro company accounts made up to 31 July 2019 (2 pages)
11 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
17 September 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
16 March 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 September 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
24 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(6 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
6 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
24 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(6 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
21 October 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(6 pages)
16 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(6 pages)
16 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-16
(6 pages)
22 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
19 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
18 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 March 2011Appointment of Mr Bhikhubhai Paragjibhai Patel as a director (2 pages)
21 March 2011Appointment of Mr Bhikhubhai Paragjibhai Patel as a director (2 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
19 July 2010Secretary's details changed for Gather Finance Ltd on 7 July 2010 (2 pages)
19 July 2010Secretary's details changed for Gather Finance Ltd on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Ashish Patel on 7 July 2010 (2 pages)
19 July 2010Secretary's details changed for Gather Finance Ltd on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Ashish Patel on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Ashish Patel on 7 July 2010 (2 pages)
22 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
22 April 2010Accounts for a small company made up to 31 July 2009 (8 pages)
14 July 2009Return made up to 07/07/09; full list of members (5 pages)
14 July 2009Return made up to 07/07/09; full list of members (5 pages)
29 October 2008Accounts for a small company made up to 31 July 2008 (6 pages)
29 October 2008Accounts for a small company made up to 31 July 2008 (6 pages)
9 July 2008Return made up to 07/07/08; full list of members (5 pages)
9 July 2008Return made up to 07/07/08; full list of members (5 pages)
18 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
18 March 2008Accounts for a small company made up to 31 July 2007 (6 pages)
3 August 2007Return made up to 07/07/07; full list of members (3 pages)
3 August 2007Return made up to 07/07/07; full list of members (3 pages)
9 July 2007Return made up to 06/07/07; full list of members (3 pages)
9 July 2007Return made up to 06/07/07; full list of members (3 pages)
7 September 2006Return made up to 06/07/06; full list of members (3 pages)
7 September 2006Return made up to 06/07/06; full list of members (3 pages)
15 August 2006Accounts for a small company made up to 31 July 2006 (6 pages)
15 August 2006Accounts for a small company made up to 31 July 2006 (6 pages)
3 October 2005Accounts for a small company made up to 31 July 2005 (6 pages)
3 October 2005Accounts for a small company made up to 31 July 2005 (6 pages)
14 July 2005Return made up to 06/07/05; full list of members (8 pages)
14 July 2005Return made up to 06/07/05; full list of members (8 pages)
26 August 2004Accounts for a small company made up to 31 July 2004 (5 pages)
26 August 2004Accounts for a small company made up to 31 July 2004 (5 pages)
11 August 2004Return made up to 06/07/04; full list of members (8 pages)
11 August 2004Return made up to 06/07/04; full list of members (8 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
1 August 2003Registered office changed on 01/08/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Registered office changed on 01/08/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Director resigned (1 page)
28 July 2003Company name changed pacefind LIMITED\certificate issued on 28/07/03 (2 pages)
28 July 2003Company name changed pacefind LIMITED\certificate issued on 28/07/03 (2 pages)
6 July 2003Incorporation (15 pages)
6 July 2003Incorporation (15 pages)