Company Information for ROSBURNE CONSULTANTS LIMITED
2 GALLERY COURT, 1-7 PILGRIMAGE STREET, LONDON, SE1 4LL,
|
Company Registration Number
03276823
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROSBURNE CONSULTANTS LIMITED | |
Legal Registered Office | |
2 GALLERY COURT 1-7 PILGRIMAGE STREET LONDON SE1 4LL Other companies in SE1 | |
Company Number | 03276823 | |
---|---|---|
Company ID Number | 03276823 | |
Date formed | 1996-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 12/11/2015 | |
Return next due | 10/12/2016 | |
Type of accounts | ||
VAT Number /Sales tax ID | GB750020879 |
Last Datalog update: | 2019-06-04 11:53:21 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SUSAN MARY MCCORMICK |
||
STEPHEN DAVID MCCORMICK |
||
SUSAN MARY MCCORMICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORPORATE ADMINISTRATION SECRETARIES LIMITED |
Nominated Secretary | ||
CORPORATE ADMINISTRATION SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DSA RAIL LIMITED | Director | 2002-10-29 | CURRENT | 2002-10-29 | Dissolved 2014-07-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | Previous accounting period extended from 31/12/16 TO 30/06/17 | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY MCCORMICK / 11/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID MCCORMICK / 11/11/2009 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 12/11/08; full list of members | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 03/12/04 | |
363s | RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 12/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/07/02 FROM: 8 UPPER SAINT MARTINS LANE LONDON WC2H 9DL | |
363s | RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 12/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
287 | REGISTERED OFFICE CHANGED ON 29/08/00 FROM: 6 REEDS CRICKLADE SWINDON WILTSHIRE SN6 6JF | |
363s | RETURN MADE UP TO 12/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 12/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 12/11/97; FULL LIST OF MEMBERS | |
88(2)R | AD 12/11/96--------- £ SI 2@1=2 £ IC 2/4 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97 | |
287 | REGISTERED OFFICE CHANGED ON 18/04/97 FROM: 6 DANVERS MEAD CHIPPENHAM WILTSHIRE SN15 3TP | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 01/02/97 FROM: 26 NORTH JOHN STREET LIVERPOOL L2 9RU | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.00 | 92 |
MortgagesNumMortOutstanding | 0.63 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.38 | 92 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROSBURNE CONSULTANTS LIMITED
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as ROSBURNE CONSULTANTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |