Company NameRossend Partners Limited
DirectorsPenelope Durie and Thomas Michael Durie
Company StatusActive
Company Number08165954
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Penelope Durie
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
TW9 1PL
Director NameMr Thomas Michael Durie
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
TW9 1PL

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

11 July 2023Confirmation statement made on 18 June 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
27 July 2022Confirmation statement made on 18 June 2022 with updates (4 pages)
4 May 2022Total exemption full accounts made up to 31 August 2021 (7 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 August 2020 (7 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
3 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
15 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
12 October 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 2 August 2017 with updates (5 pages)
20 September 2017Change of details for Mr Thomas Michael Durie as a person with significant control on 19 July 2017 (2 pages)
20 September 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 300
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 250
(3 pages)
20 September 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 300
(3 pages)
20 September 2017Notification of Penelope Durie as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Statement of capital following an allotment of shares on 14 June 2017
  • GBP 250
(3 pages)
20 September 2017Change of details for Mr Thomas Michael Durie as a person with significant control on 19 July 2017 (2 pages)
20 September 2017Notification of Penelope Durie as a person with significant control on 6 April 2016 (2 pages)
21 August 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 21 August 2017 (1 page)
21 August 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 21 August 2017 (1 page)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
15 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
18 August 2016Statement of capital following an allotment of shares on 20 November 2014
  • GBP 200
(3 pages)
18 August 2016Statement of capital following an allotment of shares on 20 November 2014
  • GBP 200
(3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
15 September 2015Director's details changed for Mrs Penelope Durie on 1 January 2015 (2 pages)
15 September 2015Director's details changed for Mr Thomas Durie on 1 January 2015 (2 pages)
15 September 2015Director's details changed for Mrs Penelope Durie on 1 January 2015 (2 pages)
15 September 2015Director's details changed for Mr Thomas Durie on 1 January 2015 (2 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
6 January 2015Compulsory strike-off action has been discontinued (1 page)
4 January 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(5 pages)
4 January 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(5 pages)
4 January 2015Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2015-01-04
  • GBP 100
(5 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom to 1St Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP on 5 August 2014 (1 page)
22 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
22 April 2014Accounts for a dormant company made up to 31 August 2013 (3 pages)
7 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)