Company NameRossmoregate London Limited
DirectorsHaim Elies Danous and Nigel Yigal Salem
Company StatusActive
Company Number09691661
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Haim Elies Danous
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address170 Shaftesbury Avenue
London
WC2H 8JB
Director NameMr Nigel Yigal Salem
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Shaftesbury Avenue
London
WC2H 8JB
Director NameMichael Cohen
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2016(9 months, 2 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 13 June 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 North Station Plaza
Great Neck
New York
11021

Location

Registered Address170 Shaftesbury Avenue
London
WC2H 8JB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Charges

27 September 2019Delivered on: 4 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
27 September 2019Delivered on: 27 September 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 June 2018Delivered on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
16 September 2016Delivered on: 19 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
23 March 2020Group of companies' accounts made up to 30 June 2019 (32 pages)
3 December 2019Registered office address changed from 25 Northumberland Avenue London WC2N 5AP to 17-19 Cockspur Street London SW1Y 5BL on 3 December 2019 (1 page)
3 December 2019Registered office address changed from 17-19 Cockspur Street London SW1Y 5BL England to 17 - 19 Cockspur Street 6th Floor London SW1Y 5BL on 3 December 2019 (1 page)
4 October 2019Registration of charge 096916610004, created on 27 September 2019 (26 pages)
27 September 2019Registration of charge 096916610003, created on 27 September 2019 (36 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
11 March 2019Registered 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 2019Group of companies' accounts made up to 30 June 2018 (29 pages)
3 January 2019Statement of capital following an allotment of shares on 28 December 2018
  • GBP 10
(3 pages)
6 December 2018Appointment of Mr Nigel Yigal Salem as a director on 1 December 2018 (2 pages)
30 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
29 June 2018Registration of charge 096916610002, created on 28 June 2018 (8 pages)
12 December 2017Group of companies' accounts made up to 30 June 2017 (40 pages)
24 October 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
24 October 2017Previous accounting period extended from 31 March 2017 to 30 June 2017 (1 page)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Withdrawal of a person with significant control statement on 14 August 2017 (2 pages)
14 August 2017Notification of Haim Elies Danous as a person with significant control on 14 August 2017 (2 pages)
14 August 2017Notification of Haim Elies Danous as a person with significant control on 1 August 2017 (2 pages)
2 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
28 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 November 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
18 October 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
18 October 2016Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 18 October 2016 (1 page)
18 October 2016Previous accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
18 October 2016Registered office address changed from 50 Farringdon Road London EC1M 3HE United Kingdom to 6th Floor 25 Farringdon Street London EC4A 4AB on 18 October 2016 (1 page)
20 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
20 September 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
19 September 2016Registration of charge 096916610001, created on 16 September 2016 (30 pages)
19 September 2016Registration of charge 096916610001, created on 16 September 2016 (30 pages)
24 June 2016Change of share class name or designation (2 pages)
24 June 2016Change of share class name or designation (2 pages)
24 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 June 2016Particulars of variation of rights attached to shares (5 pages)
24 June 2016Particulars of variation of rights attached to shares (5 pages)
24 June 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 June 2016Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages)
23 June 2016Termination of appointment of Michael Cohen as a director on 13 June 2016 (2 pages)
1 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 4
(4 pages)
1 June 2016Statement of capital following an allotment of shares on 28 April 2016
  • GBP 4
(4 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 May 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 May 2016Appointment of Michael Cohen as a director on 28 April 2016 (3 pages)
18 May 2016Appointment of Michael Cohen as a director on 28 April 2016 (3 pages)
7 May 2016Director's details changed for Mr Haim Elies Danous on 27 April 2016 (3 pages)
7 May 2016Director's details changed for Mr Haim Elies Danous on 27 April 2016 (3 pages)
20 July 2015Director's details changed for Mr Haim Elies Danous on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Haim Elies Danous on 20 July 2015 (2 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(46 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 1
(46 pages)