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(6 years, 1 month 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 | 08 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 45 North Station Plaza Great Neck New York 11021 United States |
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 |
1 at £1 | Rossmoregate LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,488,936 |
Gross Profit | £2,361,598 |
Net Worth | £4,509,410 |
Cash | £199,898 |
Current Liabilities | £12,375,773 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
26 March 2021 | Delivered on: 29 March 2021 Persons entitled: Oaknorth Bank PLC Classification: A registered charge Particulars: Property known as hotel indigo, 142 and 144 minories, london EC3N 1LB (freehold title number - NGL757798 and leasehold title numbers - 252190, 379280, 379281 and LN235949). Outstanding |
---|---|
28 June 2018 | Delivered on: 29 June 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
16 September 2016 | Delivered on: 19 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 January 2014 | Delivered on: 1 February 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
31 January 2013 | Delivered on: 5 February 2013 Persons entitled: Santander UK PLC as Security Trustee for Itself and the Group Members Classification: Debenture Secured details: All monies due or to become due from the company to any group member on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 January 2013 | Delivered on: 1 February 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property k/a 142 minories tower hill london t/nos NGL757798, LN235949, 252190, 379280, 379281 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 January 2013 | Delivered on: 1 February 2013 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 January 2024 | Accounts for a small company made up to 30 June 2023 (18 pages) |
---|---|
17 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
17 July 2023 | Change of details for Rossmoregate Limited as a person with significant control on 1 July 2023 (2 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) |
21 February 2023 | Accounts for a small company made up to 30 June 2022 (18 pages) |
24 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
6 June 2022 | Director's details changed for Mr Haim Elies Danous on 1 June 2022 (2 pages) |
6 June 2022 | Change of details for Rossmoregate Limited as a person with significant control on 1 June 2022 (2 pages) |
23 March 2022 | Full accounts made up to 30 June 2021 (19 pages) |
2 February 2022 | Registered office address changed from 17-19 6th Floor Cockspur Street London SW1Y 5BL England to 229 - 230 Strand London WC2R 1BF on 2 February 2022 (1 page) |
2 November 2021 | Satisfaction of charge 082435590007 in full (1 page) |
21 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
27 July 2021 | Satisfaction of charge 082435590006 in full (1 page) |
27 July 2021 | Satisfaction of charge 1 in full (1 page) |
27 July 2021 | Satisfaction of charge 082435590004 in full (1 page) |
27 July 2021 | Satisfaction of charge 2 in full (1 page) |
27 July 2021 | Satisfaction of charge 082435590005 in full (1 page) |
29 June 2021 | Full accounts made up to 30 June 2020 (16 pages) |
29 March 2021 | Registration of charge 082435590007, created on 26 March 2021 (31 pages) |
21 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
21 October 2020 | Change of details for Rossmoregate Limited as a person with significant control on 1 October 2020 (2 pages) |
23 March 2020 | Accounts for a small company made up to 30 June 2019 (16 pages) |
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) |
8 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
11 March 2019 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB United Kingdom to 25 Northumberland Avenue London WC2N 5AP on 11 March 2019 (2 pages) |
8 January 2019 | Audited abridged accounts made up to 30 June 2018 (11 pages) |
6 December 2018 | Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages) |
23 October 2018 | Confirmation statement made on 8 October 2018 with updates (4 pages) |
29 June 2018 | Registration of charge 082435590006, created on 28 June 2018 (8 pages) |
12 December 2017 | Accounts for a small company made up to 30 June 2017 (12 pages) |
12 December 2017 | Accounts for a small company made up to 30 June 2017 (12 pages) |
17 November 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
17 November 2017 | Confirmation statement made on 8 October 2017 with updates (4 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (17 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
19 September 2016 | Registration of charge 082435590005, created on 16 September 2016 (30 pages) |
19 September 2016 | Registration of charge 082435590005, created on 16 September 2016 (30 pages) |
7 September 2016 | Satisfaction of charge 3 in full (1 page) |
7 September 2016 | Satisfaction of charge 3 in full (1 page) |
23 June 2016 | Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages) |
23 June 2016 | Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (14 pages) |
24 February 2016 | Full accounts made up to 30 June 2015 (14 pages) |
9 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Haim Elies Danous on 1 January 2015 (2 pages) |
12 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
12 November 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-11-12
|
2 June 2015 | Full accounts made up to 30 June 2014 (16 pages) |
2 June 2015 | Full accounts made up to 30 June 2014 (16 pages) |
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
20 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
20 March 2014 | Full accounts made up to 30 June 2013 (13 pages) |
1 February 2014 | Registration of charge 082435590004 (19 pages) |
1 February 2014 | Registration of charge 082435590004 (19 pages) |
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
15 April 2013 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
15 April 2013 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (1 page) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
21 November 2012 | Appointment of Michael Cohen as a director (3 pages) |
21 November 2012 | Appointment of Michael Cohen as a director (3 pages) |
21 November 2012 | Director's details changed for Hiam Elias Danous on 8 October 2012 (3 pages) |
21 November 2012 | Director's details changed for Hiam Elias Danous on 8 October 2012 (3 pages) |
21 November 2012 | Director's details changed for Hiam Elias Danous on 8 October 2012 (3 pages) |
8 October 2012 | Incorporation (48 pages) |
8 October 2012 | Incorporation (48 pages) |