Active
Company Information for ROSS LONDON LIMITED
C/O Pearlman Rose, 2 Lawn House Close, London, E14 9YQ,
|
Company Registration Number
04034409
Private Limited Company
Active |
Company Name | ||
---|---|---|
ROSS LONDON LIMITED | ||
Legal Registered Office | ||
C/O Pearlman Rose 2 Lawn House Close London E14 9YQ Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 04034409 | |
---|---|---|
Company ID Number | 04034409 | |
Date formed | 2000-07-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-06-30 | |
Account next due | 2024-03-31 | |
Latest return | 2023-06-18 | |
Return next due | 2024-07-02 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB933990785 |
Last Datalog update: | 2024-03-20 15:39:04 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ROSS LONDON (UK) LIMITED | 32 CROMWELL ROAD WEMBLEY HA0 1JS | Active - Proposal to Strike off | Company formed on the 2010-11-01 |
Officer | Role | Date Appointed |
---|---|---|
HASANAIN GIULAMABBAS ABDULLA KANJI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHABBIR DHARAS |
Company Secretary | ||
SHABBIR DHARAS |
Director |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 20/03/24 FROM 39-40 Skylines Village Limeharbour London E14 9TS England | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
AA01 | Previous accounting period shortened from 29/06/22 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
AA01 | Current accounting period shortened from 30/06/20 TO 29/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
AA01 | Current accounting period shortened from 29/06/20 TO 30/06/19 | |
AP03 | Appointment of Mrs Saberabanu Hasanain Kanji as company secretary on 2019-02-27 | |
AA01 | Previous accounting period shortened from 30/06/19 TO 29/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/19 FROM 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
AA01 | Previous accounting period shortened from 30/09/18 TO 30/06/18 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/06/17 TO 30/09/17 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HASANAIN KANJI | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 16/09/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period shortened from 31/07/15 TO 30/06/15 | |
LATEST SOC | 18/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Shabbir Dharas on 2015-06-18 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HASNAIN KANJI / 14/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 2 ST GEORGES MEWS, 44 WESTMINSTER BRIDGE ROAD LONDON SE1 7JB UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 14/01/2009 FROM C/O PEARLMAN ROSE 48A-49A ALDGATE HIGH STREET LONDON EC3BN 1AL | |
AA | 31/07/07 PARTIAL EXEMPTION | |
363a | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
CERTNM | COMPANY NAME CHANGED ROSS PHARMACY LIMITED CERTIFICATE ISSUED ON 19/04/06 | |
363s | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/10/01 FROM: 116-117 SAFFRON HILL LONDON EC1N 8QS | |
363s | RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | ABBEY NATIONAL PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-08-01 | £ 186,000 |
---|---|---|
Creditors Due After One Year | 2011-08-01 | £ 186,000 |
Creditors Due Within One Year | 2012-08-01 | £ 403,941 |
Creditors Due Within One Year | 2011-08-01 | £ 403,941 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ROSS LONDON LIMITED
Called Up Share Capital | 2012-08-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-08-01 | £ 2 |
Cash Bank In Hand | 2012-08-01 | £ 632,975 |
Cash Bank In Hand | 2011-08-01 | £ 632,975 |
Current Assets | 2012-08-01 | £ 646,824 |
Current Assets | 2011-08-01 | £ 646,824 |
Debtors | 2012-08-01 | £ 13,849 |
Debtors | 2011-08-01 | £ 13,849 |
Fixed Assets | 2012-08-01 | £ 369,212 |
Fixed Assets | 2011-08-01 | £ 369,212 |
Shareholder Funds | 2012-08-01 | £ 426,095 |
Shareholder Funds | 2011-08-01 | £ 426,095 |
Tangible Fixed Assets | 2012-08-01 | £ 369,212 |
Tangible Fixed Assets | 2011-08-01 | £ 369,212 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as ROSS LONDON 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. |