About

Registered Number: 02893185
Date of Incorporation: 31/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Bennett Clarke & James 5 Carlton House, Mere Green Road, Sutton Coldfield, B75 5BS,

 

Founded in 1994, Rosslyn Close (Sunbury) Block 4 Ltd are based in Sutton Coldfield, it has a status of "Active". The companies directors are listed as Chevalier, Nelly Ann Marie, Hesbrook, John Christopher, Booth, Wanda Jean, Hayton, Michael Edwin, Kingdom, Ann Marie, Simmons, Samantha Elizabeth in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEVALIER, Nelly Ann Marie 17 January 2011 - 1
HESBROOK, John Christopher 21 April 1998 - 1
HAYTON, Michael Edwin 01 November 1996 21 April 1998 1
KINGDOM, Ann Marie 21 April 1998 12 March 2002 1
SIMMONS, Samantha Elizabeth 19 January 2011 28 March 2014 1
Secretary Name Appointed Resigned Total Appointments
BOOTH, Wanda Jean 21 April 1998 07 September 2001 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 28 June 2019
TM02 - Termination of appointment of secretary 14 March 2019
CS01 - N/A 24 February 2019
CH04 - Change of particulars for corporate secretary 08 January 2019
TM02 - Termination of appointment of secretary 22 October 2018
CH04 - Change of particulars for corporate secretary 22 October 2018
AP04 - Appointment of corporate secretary 27 July 2018
AD01 - Change of registered office address 25 April 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 30 January 2018
AP04 - Appointment of corporate secretary 30 January 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 18 January 2016
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 08 September 2014
TM01 - Termination of appointment of director 28 March 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 19 October 2011
AP01 - Appointment of director 19 September 2011
AP01 - Appointment of director 31 January 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 02 February 2010
287 - Change in situation or address of Registered Office 06 May 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 09 October 2008
287 - Change in situation or address of Registered Office 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 05 April 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 04 November 2007
363a - Annual Return 30 January 2007
AA - Annual Accounts 17 November 2006
363a - Annual Return 16 March 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 01 April 2005
AA - Annual Accounts 06 September 2004
363a - Annual Return 13 February 2004
288c - Notice of change of directors or secretaries or in their particulars 22 December 2003
AA - Annual Accounts 24 October 2003
363a - Annual Return 06 February 2003
AA - Annual Accounts 03 December 2002
AA - Annual Accounts 20 June 2002
288b - Notice of resignation of directors or secretaries 19 March 2002
363a - Annual Return 12 March 2002
288a - Notice of appointment of directors or secretaries 18 September 2001
288b - Notice of resignation of directors or secretaries 18 September 2001
287 - Change in situation or address of Registered Office 18 September 2001
363s - Annual Return 15 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 17 February 2000
AA - Annual Accounts 05 August 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 05 March 1999
288a - Notice of appointment of directors or secretaries 21 October 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
288a - Notice of appointment of directors or secretaries 09 September 1998
363a - Annual Return 11 February 1998
AA - Annual Accounts 21 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 1997
287 - Change in situation or address of Registered Office 26 June 1997
288b - Notice of resignation of directors or secretaries 07 May 1997
363a - Annual Return 24 January 1997
288b - Notice of resignation of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
AA - Annual Accounts 26 June 1996
363x - Annual Return 25 January 1996
287 - Change in situation or address of Registered Office 07 September 1995
AA - Annual Accounts 04 September 1995
363x - Annual Return 22 January 1995
288 - N/A 14 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 October 1994
288 - N/A 17 October 1994
RESOLUTIONS - N/A 11 October 1994
CERTNM - Change of name certificate 11 October 1994
RESOLUTIONS - N/A 16 May 1994
MEM/ARTS - N/A 16 May 1994
288 - N/A 12 May 1994
288 - N/A 04 May 1994
288 - N/A 04 May 1994
287 - Change in situation or address of Registered Office 04 May 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.