About

Registered Number: 02525968
Date of Incorporation: 27/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Broadley House, 48 Broadley Terrace, London, NW1 6LG

 

Based in London, Rossmore Personal Management Ltd was registered on 27 July 1990, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVICAR, Sarah Jane 06 September 2016 - 1
RUFFELLE, Alison Lee 01 April 2008 - 1
FOLEY, Veronica 01 April 1992 09 July 1992 1
HEPTONSTALL, Georgia Elise 01 April 2014 02 September 2016 1
RUFFELL, Norman Albert N/A 31 March 2014 1
RUFFELL, Sylvia N/A 31 March 2014 1
Secretary Name Appointed Resigned Total Appointments
MCVICAR, Sarah 06 September 2016 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 20 September 2017
PSC07 - N/A 19 September 2017
PSC07 - N/A 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
PSC01 - N/A 19 September 2017
AA - Annual Accounts 08 December 2016
AP03 - Appointment of secretary 16 September 2016
AP01 - Appointment of director 16 September 2016
TM01 - Termination of appointment of director 08 September 2016
CS01 - N/A 07 August 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 02 April 2014
AP01 - Appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM02 - Termination of appointment of secretary 02 April 2014
AD01 - Change of registered office address 02 April 2014
AA - Annual Accounts 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 14 February 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 08 May 2012
CH01 - Change of particulars for director 11 January 2012
AR01 - Annual Return 04 August 2011
CH03 - Change of particulars for secretary 04 August 2011
CH01 - Change of particulars for director 04 August 2011
CH01 - Change of particulars for director 04 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 21 September 2009
353 - Register of members 21 September 2009
287 - Change in situation or address of Registered Office 17 July 2009
AA - Annual Accounts 22 June 2009
395 - Particulars of a mortgage or charge 21 April 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 01 August 2008
288a - Notice of appointment of directors or secretaries 01 April 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 21 August 2006
353 - Register of members 21 August 2006
AA - Annual Accounts 13 June 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 18 March 2005
287 - Change in situation or address of Registered Office 26 November 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 08 August 2003
AA - Annual Accounts 02 March 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 24 April 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 22 October 1999
AA - Annual Accounts 29 June 1999
363s - Annual Return 04 August 1998
363a - Annual Return 30 July 1998
MISC - Miscellaneous document 27 July 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 31 July 1997
AA - Annual Accounts 03 July 1997
RESOLUTIONS - N/A 12 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1996
123 - Notice of increase in nominal capital 12 September 1996
363s - Annual Return 06 August 1996
AA - Annual Accounts 02 July 1996
CERTNM - Change of name certificate 24 November 1995
363s - Annual Return 03 August 1995
AA - Annual Accounts 15 June 1995
AUD - Auditor's letter of resignation 10 March 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 10 October 1994
AA - Annual Accounts 28 June 1994
363s - Annual Return 25 August 1993
AA - Annual Accounts 29 June 1993
363s - Annual Return 24 August 1992
288 - N/A 31 July 1992
AA - Annual Accounts 08 July 1992
288 - N/A 09 April 1992
287 - Change in situation or address of Registered Office 21 February 1992
363b - Annual Return 14 August 1991
288 - N/A 20 September 1990
288 - N/A 21 August 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1990
NEWINC - New incorporation documents 27 July 1990

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.