Ross-gower Ltd LONDON


Founded in 1989, Ross-gower, classified under reg no. 02335340 is an active company. Currently registered at 141-142 Fenchurch Street EC3M 6BL, London the company has been in the business for 35 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. James O., appointed on 19 June 2000. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ross-gower Ltd Address / Contact

Office Address 141-142 Fenchurch Street
Town London
Post code EC3M 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02335340
Date of Incorporation Mon, 16th Jan 1989
Industry Activities of insurance agents and brokers
End of financial Year 30th June
Company age 35 years old
Account next due date Sun, 31st Mar 2024 (24 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

James O.

Position: Director

Appointed: 19 June 2000

Richard O.

Position: Director

Appointed: 10 March 2021

Resigned: 15 February 2024

Richard O.

Position: Secretary

Appointed: 31 March 2008

Resigned: 15 February 2024

James O.

Position: Secretary

Appointed: 27 September 2000

Resigned: 31 March 2008

Albert G.

Position: Director

Appointed: 25 September 1997

Resigned: 31 March 2008

Rmp Corporate Services Limited

Position: Secretary

Appointed: 10 May 1996

Resigned: 27 September 2000

Leonard R.

Position: Director

Appointed: 30 July 1991

Resigned: 16 May 1997

Julian M.

Position: Director

Appointed: 30 July 1991

Resigned: 27 September 2000

Trinity Court (management) Limited

Position: Secretary

Appointed: 30 July 1991

Resigned: 10 May 1996

John P.

Position: Director

Appointed: 30 July 1991

Resigned: 27 September 2000

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we discovered, there is James O. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is James O. This PSC owns 75,01-100% shares.

James O.

Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James O.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth245 744297 471      
Balance Sheet
Cash Bank On Hand 46 19940 285214 699351 024332 144310 760281 849
Current Assets384 498487 294464 610491 496503 207550 822420 354391 408
Debtors345 818441 095424 325276 797152 183218 678109 594109 559
Net Assets Liabilities 297 471331 924441 687440 535376 566334 170339 311
Other Debtors 36 46925 95428 77637 24071 457  
Property Plant Equipment 16 82514 01410 26314 46217 55713 74318 097
Cash Bank In Hand38 68046 199      
Net Assets Liabilities Including Pension Asset Liability245 744297 471      
Tangible Fixed Assets8 45616 825      
Reserves/Capital
Called Up Share Capital51 00051 000      
Profit Loss Account Reserve194 744246 471      
Shareholder Funds245 744297 471      
Other
Accumulated Depreciation Impairment Property Plant Equipment 13 24018 05834 07239 55913 95814 26520 677
Additions Other Than Through Business Combinations Property Plant Equipment  2 007     
Corporation Tax Payable 17 72135 255     
Creditors 173 380116 13358 12274 386188 477104 121101 340
Increase From Depreciation Charge For Year Property Plant Equipment  4 818 5 4874 4655 5246 412
Net Current Assets Liabilities268 816313 914348 477433 374428 821362 345316 233290 068
Other Creditors 133 05263 16128 62951 455172 8652 2941 167
Other Taxation Social Security Payable 9 33913 03929 49322 93115 612  
Property Plant Equipment Gross Cost 30 06532 07244 33554 02131 51528 00838 774
Provisions For Liabilities Balance Sheet Subtotal 3 2572 8031 9502 7483 3364 2083 326
Total Assets Less Current Liabilities277 272330 739362 491443 637443 283379 902338 378342 637
Trade Creditors Trade Payables 13 2684 678   14 21920 222
Trade Debtors Trade Receivables 404 626398 371248 021114 943147 22181 95285 764
Accrued Liabilities     172 09578 64368 229
Accumulated Amortisation Impairment Intangible Assets      4 13815 568
Average Number Employees During Period   1213131111
Corporation Tax Recoverable     6 91410 4782 663
Disposals Decrease In Depreciation Impairment Property Plant Equipment     30 0665 217 
Disposals Property Plant Equipment     30 0665 217 
Fixed Assets8 45616 825   17 55722 14552 569
Increase From Amortisation Charge For Year Intangible Assets      4 13811 430
Intangible Assets      8 40234 472
Intangible Assets Gross Cost      12 54050 040
Prepayments     64 54317 16416 328
Total Additions Including From Business Combinations Intangible Assets      12 54037 500
Total Additions Including From Business Combinations Property Plant Equipment    9 6867 5601 71010 766
Creditors Due After One Year30 01130 011      
Creditors Due Within One Year115 682173 380      
Number Shares Allotted 51 000      
Par Value Share 1      
Provisions For Liabilities Charges1 5173 257      
Share Capital Allotted Called Up Paid51 00051 000      
Tangible Fixed Assets Additions 13 166      
Tangible Fixed Assets Cost Or Valuation27 14430 065      
Tangible Fixed Assets Depreciation18 68813 240      
Tangible Fixed Assets Depreciation Charged In Period 4 797      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 245      
Tangible Fixed Assets Disposals 10 245      

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 5th, January 2024
Free Download (9 pages)

Company search

Advertisements