32 ROSSLYN HILL LTD

Register to unlock more data on OkredoRegister

32 ROSSLYN HILL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03473933

Incorporation date

01/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Rosslyn Hill, London, NW3 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1997)
dot icon13/01/2026
Director's details changed for Mrs Sharron Nachoom on 2026-01-13
dot icon13/01/2026
Director's details changed for Mrs Sharron Wiener-Nachoom on 2026-01-13
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon09/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon25/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon27/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon04/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon19/12/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon10/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon25/02/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-01 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-01 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/01/2017
Confirmation statement made on 2016-12-01 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/05/2016
Registration of charge 034739330004, created on 2016-05-04
dot icon04/05/2016
Registration of charge 034739330003, created on 2016-05-04
dot icon04/02/2016
Annual return made up to 2015-12-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-01 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon07/12/2012
Appointment of Mrs Sharron Nachoom as a director
dot icon07/12/2012
Termination of appointment of Uri Nachoom as a director
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/01/2012
Annual return made up to 2011-12-01 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon27/01/2011
Secretary's details changed for Giulio Santangelo on 2010-04-06
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Annual return made up to 2009-12-01 with full list of shareholders
dot icon18/01/2010
Director's details changed for Uri Nachoom on 2009-10-01
dot icon18/01/2010
Register inspection address has been changed
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 01/12/08; full list of members
dot icon10/12/2008
Director's change of particulars / uri nachoom / 15/03/2005
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 01/12/07; full list of members
dot icon30/01/2008
Director's particulars changed
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/03/2007
Return made up to 01/12/06; full list of members
dot icon05/03/2007
Director's particulars changed
dot icon23/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 01/12/05; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2004-12-31
dot icon22/02/2005
Return made up to 01/12/04; full list of members
dot icon02/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/08/2004
Director resigned
dot icon24/08/2004
New director appointed
dot icon10/12/2003
Return made up to 01/12/03; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon08/12/2002
Return made up to 01/12/02; full list of members
dot icon04/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/12/2001
Return made up to 01/12/01; full list of members
dot icon10/12/2001
Secretary resigned
dot icon10/12/2001
New secretary appointed
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon11/12/2000
Return made up to 01/12/00; full list of members
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon26/06/2000
Director's particulars changed
dot icon16/04/2000
Director's particulars changed
dot icon08/12/1999
Return made up to 01/12/99; full list of members
dot icon01/10/1999
Accounts for a small company made up to 1998-12-31
dot icon21/12/1998
Return made up to 01/12/98; full list of members
dot icon28/02/1998
Particulars of mortgage/charge
dot icon28/02/1998
Particulars of mortgage/charge
dot icon29/01/1998
Secretary resigned
dot icon29/01/1998
Director resigned
dot icon29/01/1998
New director appointed
dot icon29/01/1998
New secretary appointed
dot icon23/12/1997
Memorandum and Articles of Association
dot icon23/12/1997
£ nc 1000/10000 05/12/97
dot icon19/12/1997
Memorandum and Articles of Association
dot icon18/12/1997
Certificate of change of name
dot icon12/12/1997
Registered office changed on 12/12/97 from: 34 rosslyn hill london NW3 1NH
dot icon12/12/1997
Registered office changed on 12/12/97 from: 788-790 finchley road london NW11 7UR
dot icon01/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
519.15K
-
0.00
47.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teshuva, Samuel
Director
02/08/2004 - 10/08/2004
29
Mr Uri Nachoom
Director
05/12/1997 - 01/12/2012
25
Nachoom, Sharron
Director
01/12/2012 - Present
4
TEMPLE SECRETARIES LIMITED
Nominee Secretary
01/12/1997 - 05/12/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
01/12/1997 - 05/12/1997
67500

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 32 ROSSLYN HILL LTD

32 ROSSLYN HILL LTD is an(a) Active company incorporated on 01/12/1997 with the registered office located at 34 Rosslyn Hill, London, NW3 1NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 32 ROSSLYN HILL LTD?

toggle

32 ROSSLYN HILL LTD is currently Active. It was registered on 01/12/1997 .

Where is 32 ROSSLYN HILL LTD located?

toggle

32 ROSSLYN HILL LTD is registered at 34 Rosslyn Hill, London, NW3 1NH.

What does 32 ROSSLYN HILL LTD do?

toggle

32 ROSSLYN HILL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 32 ROSSLYN HILL LTD?

toggle

The latest filing was on 13/01/2026: Director's details changed for Mrs Sharron Nachoom on 2026-01-13.