Company NameRoss & Co Solicitors Llp
Company StatusActive
Company NumberOC347446
CategoryLimited Liability Partnership
Incorporation Date28 July 2009(14 years, 9 months ago)

Directors

LLP Designated Member NameMr Ian Ross
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 The Ridge
Purley
Surrey
CR8 3PE
LLP Designated Member NameJohn Richard Blacker
Date of BirthMarch 1951 (Born 73 years ago)
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Budds Farm Cold Blow Lane
Thurnham
Maidstone
Kent
ME14 3LR
LLP Designated Member NameMrs Elizabeth Jane Martineau
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Polstead Road
Oxford
Oxfordshire
OX2 6TN
LLP Designated Member NameJulian Michael Gray
Date of BirthJuly 1954 (Born 69 years ago)
StatusResigned
Appointed28 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Yattendon
Thatcham
Berkshire
RG18 0UR
LLP Designated Member NameMr Benjamin John Francis Macfarlane
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2015(5 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
LLP Designated Member NameMr Andrew John Haslam-Jones
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2019(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
LLP Designated Member NameMrs Katerina Haslam-Jones
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2019(10 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA

Contact

Telephone020 73560808
Telephone regionLondon

Location

Registered AddressTc Group 6th Floor Kings House
9 - 10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£191,667
Cash£354,433
Current Liabilities£488,482

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return28 July 2023 (9 months ago)
Next Return Due11 August 2024 (3 months, 2 weeks from now)

Filing History

9 August 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (12 pages)
16 March 2023Registered office address changed from T C Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ England to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 16 March 2023 (1 page)
12 October 2022Compulsory strike-off action has been discontinued (1 page)
11 October 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
11 October 2022First Gazette notice for compulsory strike-off (1 page)
3 August 2022Compulsory strike-off action has been discontinued (1 page)
2 August 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
3 December 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
9 September 2021Compulsory strike-off action has been discontinued (1 page)
8 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
2 June 2021Registered office address changed from Hamilton House 1 Temple Avenue London EC4Y 0HA England to T C Group Level 1, Devonshire House One Mayfair Place London W1J 8AJ on 2 June 2021 (1 page)
8 December 2020Compulsory strike-off action has been discontinued (1 page)
7 December 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
14 September 2020Termination of appointment of Andrew John Haslam-Jones as a member on 7 September 2020 (1 page)
14 September 2020Termination of appointment of Katerina Haslam-Jones as a member on 7 September 2020 (1 page)
29 April 2020Compulsory strike-off action has been discontinued (1 page)
28 April 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
13 January 2020Appointment of Ms Katerina Haslam-Jones as a member on 30 December 2019 (2 pages)
13 January 2020Appointment of Mr Andrew John Haslam-Jones as a member on 30 December 2019 (2 pages)
17 September 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
13 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Julian Michael Gray as a member on 31 July 2018 (1 page)
2 August 2018Cessation of Julian Michael Gray as a person with significant control on 31 July 2018 (1 page)
31 May 2018Cessation of Benjamin John Francis Macfarlane as a person with significant control on 31 May 2018 (1 page)
31 May 2018Termination of appointment of Benjamin John Francis Macfarlane as a member on 31 May 2018 (1 page)
5 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
25 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
21 June 2017Registered office address changed from 1 New Square Lincolns Inn London WC2A 3SA to Hamilton House 1 Temple Avenue London EC4Y 0HA on 21 June 2017 (1 page)
21 June 2017Registered office address changed from 1 New Square Lincolns Inn London WC2A 3SA to Hamilton House 1 Temple Avenue London EC4Y 0HA on 21 June 2017 (1 page)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 February 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
15 August 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
15 August 2016Member's details changed for Benjamin John Francis Malfarlane on 27 July 2016 (2 pages)
15 August 2016Member's details changed for Benjamin John Francis Malfarlane on 27 July 2016 (2 pages)
10 August 2016Termination of appointment of Elizabeth Jane Martineau as a member on 4 March 2016 (1 page)
10 August 2016Termination of appointment of Elizabeth Jane Martineau as a member on 4 March 2016 (1 page)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 September 2015Annual return made up to 28 July 2015 (5 pages)
1 September 2015Annual return made up to 28 July 2015 (5 pages)
24 March 2015Appointment of Benjamin John Francis Malfarlane as a member on 1 March 2015 (3 pages)
24 March 2015Appointment of Benjamin John Francis Malfarlane as a member on 1 March 2015 (3 pages)
24 March 2015Appointment of Benjamin John Francis Malfarlane as a member on 1 March 2015 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 July 2014Annual return made up to 28 July 2014 (4 pages)
29 July 2014Annual return made up to 28 July 2014 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
3 September 2013Previous accounting period shortened from 31 July 2013 to 30 April 2013 (3 pages)
3 September 2013Previous accounting period shortened from 31 July 2013 to 30 April 2013 (3 pages)
14 August 2013Annual return made up to 28 July 2013 (4 pages)
14 August 2013Annual return made up to 28 July 2013 (4 pages)
13 May 2013Termination of appointment of John Blacker as a member (1 page)
13 May 2013Termination of appointment of John Blacker as a member (1 page)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 October 2012Annual return made up to 28 July 2012 (10 pages)
12 October 2012Annual return made up to 28 July 2012 (10 pages)
29 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
29 May 2012Total exemption full accounts made up to 31 July 2011 (9 pages)
15 August 2011Annual return made up to 28 July 2011 (5 pages)
15 August 2011Member's details changed for Ian Ross on 28 July 2011 (2 pages)
15 August 2011Member's details changed for Ian Ross on 28 July 2011 (2 pages)
15 August 2011Member's details changed for John Richard Blacker on 28 July 2011 (2 pages)
15 August 2011Member's details changed for Julian Michael Gray on 28 July 2011 (2 pages)
15 August 2011Member's details changed for Julian Michael Gray on 28 July 2011 (2 pages)
15 August 2011Annual return made up to 28 July 2011 (5 pages)
15 August 2011Member's details changed for John Richard Blacker on 28 July 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 August 2010Annual return made up to 28 July 2010 (10 pages)
27 August 2010Annual return made up to 28 July 2010 (10 pages)
28 July 2009Incorporation document\certificate of incorporation (4 pages)
28 July 2009Incorporation document\certificate of incorporation (4 pages)