Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROSS CONSULAR SERVICES LIMITED
Company Information for

ROSS CONSULAR SERVICES LIMITED

SKYLINE HOUSE FIRST FLOOR, 200 UNION STREET, LONDON, SE1 0LX,
Company Registration Number
01209002
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ross Consular Services Ltd
ROSS CONSULAR SERVICES LIMITED was founded on 1975-04-23 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ross Consular Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ROSS CONSULAR SERVICES LIMITED
 
Legal Registered Office
SKYLINE HOUSE FIRST FLOOR
200 UNION STREET
LONDON
SE1 0LX
Other companies in SL1
 
Telephone01753 820881
 
Filing Information
Company Number 01209002
Company ID Number 01209002
Date formed 1975-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 25/12/2015
Return next due 22/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB209381270  
Last Datalog update: 2021-03-05 11:24:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROSS CONSULAR SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of ROSS CONSULAR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TBD INVESTMENTS LIMITED
Company Secretary 2004-12-08
DARRELL LEE SMITH
Director 2004-12-08
TBD INVESTMENTS LIMITED
Director 2004-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE LOUISE NEWSOME
Director 2004-12-08 2013-12-28
DARRELL LEE SMITH
Company Secretary 1999-05-01 2004-12-08
STUART WILLIAM ROSS
Director 1991-11-30 2004-12-08
JAMES ROSS
Company Secretary 1991-11-30 1999-05-01
JAMES ROSS
Director 1991-11-30 1999-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARRELL LEE SMITH BEECH COURT (BURNHAM) LIMITED Director 2006-07-01 CURRENT 2003-05-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-02-05SOAS(A)Voluntary dissolution strike-off suspended
2021-01-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-01-06DS01Application to strike the company off the register
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-08-11CC04Statement of company's objects
2020-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY DONOGHUE
2020-01-06CH01Director's details changed for Mr John Gregory Donoghue on 2020-01-03
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES
2019-11-11TM02Termination of appointment of William Garrahan on 2019-09-30
2019-11-11AP03Appointment of Eric Scott Scheinerman as company secretary on 2019-09-30
2019-08-16RES13Resolutions passed:
  • Transfer of leasehold/section 190 of companies act 2006 30/07/2019
2019-08-13AD03Registers moved to registered inspection location of The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2019-08-13AD02Register inspection address changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2019-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/19 FROM Beech Court 29 Summers Road Burnham Buckinghamshire SL1 7EP
2019-08-12CH01Director's details changed for Mr Ahmed Wahla on 2019-08-12
2019-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM GARRAHAN on 2019-07-31
2019-08-09PSC05Change of details for Tbd Investments Ltd as a person with significant control on 2019-07-31
2019-08-08TM01APPOINTMENT TERMINATED, DIRECTOR DARRELL LEE SMITH
2019-08-08AP04Appointment of Reed Smith Corporate Services Limited as company secretary on 2019-07-31
2019-08-08TM02Termination of appointment of Tbd Investments Limited on 2019-07-31
2019-08-08PSC02Notification of Cibt Uk Limited as a person with significant control on 2019-07-31
2019-08-08AP03Appointment of Mr William Garrahan as company secretary on 2019-07-31
2019-08-08PSC07CESSATION OF TBD INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-08-08AP01DIRECTOR APPOINTED MR JOHN GREGORY DONOGHUE
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-07-06AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-02AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-12-03AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 25/12/16, WITH UPDATES
2017-01-02AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-04AR0125/12/15 ANNUAL RETURN FULL LIST
2016-01-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-02AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-01LATEST SOC01/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-01AR0125/12/14 ANNUAL RETURN FULL LIST
2014-01-02AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-28LATEST SOC28/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-28AR0125/12/13 ANNUAL RETURN FULL LIST
2013-12-28CH02Director's details changed for Tbd Investments Limited on 2013-12-28
2013-12-28CH04SECRETARY'S DETAILS CHNAGED FOR TBD INVESTMENTS LIMITED on 2013-12-28
2013-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE NEWSOME
2013-01-08AR0125/12/12 ANNUAL RETURN FULL LIST
2012-11-29AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-13AR0125/12/11 ANNUAL RETURN FULL LIST
2011-12-12AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-02-11AR0125/12/10 ANNUAL RETURN FULL LIST
2011-01-21AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-04AR0127/11/09 ANNUAL RETURN FULL LIST
2009-11-05AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-11-04AA30/04/08 TOTAL EXEMPTION SMALL
2008-01-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-09363sRETURN MADE UP TO 27/11/07; NO CHANGE OF MEMBERS
2007-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-12-15363sRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-02-09363sRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-02395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09288bSECRETARY RESIGNED
2005-02-17288aNEW DIRECTOR APPOINTED
2005-02-01288aNEW DIRECTOR APPOINTED
2005-02-01288bDIRECTOR RESIGNED
2005-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-13363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2003-12-29363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-29363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-12-11288cDIRECTOR'S PARTICULARS CHANGED
2003-10-28287REGISTERED OFFICE CHANGED ON 28/10/03 FROM: MILL HOUSE MILL STREET INDUSTRIAL ESTATE SLOUGH BERKSHIRE SL2 5DD
2003-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-12-24363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2001-12-14363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2000-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/00
2000-12-20363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-08-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-05-23395PARTICULARS OF MORTGAGE/CHARGE
2000-04-28395PARTICULARS OF MORTGAGE/CHARGE
1999-12-08363sRETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS
1999-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-04288aNEW SECRETARY APPOINTED
1999-06-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
1998-12-09363sRETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS
1998-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1997-12-05363sRETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS
1997-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-11363sRETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS
1995-12-20363sRETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS
1995-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ROSS CONSULAR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROSS CONSULAR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-05-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-04-02 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-09-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-05-05 Satisfied STUART WILLIAM ROSS
DEBENTURE 2000-04-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-05-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-04-30 £ 99,121
Creditors Due After One Year 2012-04-30 £ 114,699
Creditors Due Within One Year 2013-04-30 £ 190,146
Creditors Due Within One Year 2012-04-30 £ 189,056
Provisions For Liabilities Charges 2013-04-30 £ 6,971
Provisions For Liabilities Charges 2012-04-30 £ 5,710

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

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 CONSULAR SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 42,127
Cash Bank In Hand 2012-04-30 £ 70,239
Current Assets 2013-04-30 £ 311,479
Current Assets 2012-04-30 £ 308,291
Debtors 2013-04-30 £ 269,352
Debtors 2012-04-30 £ 238,052
Fixed Assets 2013-04-30 £ 324,777
Fixed Assets 2012-04-30 £ 324,282
Shareholder Funds 2013-04-30 £ 340,018
Shareholder Funds 2012-04-30 £ 323,108
Tangible Fixed Assets 2013-04-30 £ 304,904
Tangible Fixed Assets 2012-04-30 £ 301,645

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ROSS CONSULAR SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ROSS CONSULAR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROSS CONSULAR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROSS CONSULAR SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ROSS CONSULAR SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROSS CONSULAR SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROSS CONSULAR SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.