Company number 00131902
Status Active
Incorporation Date 31 October 1913
Company Type Public Limited Company
Address 71-75 SHELTON STREET, COVENT GARDEN, LONDON, ENGLAND, WC2H 9JQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Mr Koji Fusa as a director on 29 December 2016; Compulsory strike-off action has been discontinued; Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-11-11
GBP 11,178,974.39
. The most likely internet sites of ROSS GROUP PLC are www.rossgroup.co.uk, and www.ross-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twelve years and four months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ross Group Plc is a Public Limited Company.
The company registration number is 00131902. Ross Group Plc has been working since 31 October 1913.
The present status of the company is Active. The registered address of Ross Group Plc is 71 75 Shelton Street Covent Garden London England Wc2h 9jq. . SIMON, Michael Jonathan is a Secretary of the company. FUSA, Koji is a Director of the company. HOPKINS, Wade Lionel is a Director of the company. MEHTA, Shashank Chandrakant is a Director of the company. PETTITT, Barry is a Director of the company. SIMON, Michael Jonathan is a Director of the company. Secretary ASHWORTH, Simon Holmes has been resigned. Secretary BINNEY, Paul Francis has been resigned. Secretary LEE, Ruby Yen Kee has been resigned. Secretary WESTWOOD SECRETARIES LIMITED has been resigned. Secretary WESTWOOD SECRETARIES LIMITED has been resigned. Director BAMPTON, Roger has been resigned. Director BINNEY, Michael Andrew Barclay has been resigned. Director BINNEY, Paul Francis has been resigned. Director BROADLEY, John Cameron has been resigned. Director EDELS, Sydney has been resigned. Director ELLIOTT, Philip John Paul has been resigned. Director EMAN, Alain Andre has been resigned. Director EVANS, Marcus Paul Bruce has been resigned. Director HAYES, Noel Frederick has been resigned. Director HON, Tak Kwong has been resigned. Director JEANS, Michael Henry Vickery has been resigned. Director LAMBERT, David James has been resigned. Director LEE, Ruby Yen Kee has been resigned. Director MA, Chi Chiu has been resigned. Director MARKS, Ross Ian Lewis has been resigned. Director MELVIN, Thomas Michael has been resigned. Director MOTTERSHEAD, Peter David Leigh has been resigned. Director NORMAN, Adrian has been resigned. Director OXFORD, Sam has been resigned. Director POWELL, David Beynon has been resigned. Director SCHOFIELD, Anthony Herbert has been resigned. Director SHUTE, Roger Blair has been resigned. Director SIMON, Michael Jonathan has been resigned. Director SUTHERLAND, Neil has been resigned. Director THOMPSON, Christopher David has been resigned. Director TINKER, George John has been resigned. Director WATKINS, Melvin Wilfred Thomas has been resigned. Director WATTS, Ian has been resigned. Director WELCH, William Borland has been resigned. Director WILKINSON, Trevor has been resigned. The company operates in "Activities of head offices".
Current Directors
Director
FUSA, Koji
Appointed Date: 29 December 2016
66 years old
Resigned Directors
Secretary
WESTWOOD SECRETARIES LIMITED
Resigned: 19 April 2002
Appointed Date: 29 June 2000
Secretary
WESTWOOD SECRETARIES LIMITED
Resigned: 26 May 1995
Director
EDELS, Sydney
Resigned: 28 November 1995
Appointed Date: 31 January 1994
82 years old
Director
EMAN, Alain Andre
Resigned: 31 July 2003
Appointed Date: 07 December 2001
82 years old
Director
HON, Tak Kwong
Resigned: 07 December 2001
Appointed Date: 10 September 2001
65 years old
Director
MA, Chi Chiu
Resigned: 28 April 2009
Appointed Date: 08 February 2000
80 years old
Director
NORMAN, Adrian
Resigned: 19 August 1998
Appointed Date: 28 November 1995
84 years old
Director
SUTHERLAND, Neil
Resigned: 31 December 1995
Appointed Date: 04 May 1993
86 years old
Director
WATTS, Ian
Resigned: 07 December 2001
Appointed Date: 10 July 2000
73 years old
ROSS GROUP PLC Events
31 August 2001
Debenture
Delivered: 7 September 2001
Status: Satisfied
on 29 April 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1996
Legal mortgage
Delivered: 12 August 1996
Status: Satisfied
on 9 October 2004
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a sun mill, gower street, farnworth, bolton…
26 June 1995
Legal mortgage
Delivered: 4 July 1995
Status: Satisfied
on 9 October 2004
Persons entitled: National Westminster Bank PLC
Description: All the property as listed on the form 395 inclusive of f/h…
19 May 1995
Composite guarantee and mortgage debenture
Delivered: 2 June 1995
Status: Satisfied
on 7 September 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1995
Composite guarantee and mortgage debenture
Delivered: 2 June 1995
Status: Satisfied
on 7 September 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1994
Composite guarantee and mortgage debenture
Delivered: 9 September 1995
Status: Satisfied
on 7 September 2001
Persons entitled: National Westminster Bank PLC, as Agent and Security Trustee for the Secured Parties (Asdefined)
Description: Fixed and floating charges over the undertaking and all…
19 May 1994
Composite guarantee and mortgage debenture
Delivered: 2 June 1995
Status: Satisfied
on 7 September 2001
Persons entitled: National Westminster Bank PLC (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 May 1994
Composite guarantee and mortgage debenture
Delivered: 17 May 1995
Status: Satisfied
on 7 September 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 1994
Composite guarantee and mortgage debenture
Delivered: 1 June 1994
Status: Satisfied
on 7 September 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1993
Memorandum
Delivered: 23 December 1993
Status: Satisfied
on 10 March 1994
Persons entitled: Credit Lyonnais
Description: First floating charge all right title & interest in or over…
22 March 1993
Fixed charge
Delivered: 23 March 1993
Status: Satisfied
on 10 March 1994
Persons entitled: Lloyds Bowmaker Limited
Description: 1X mercedes benz 320 SE auto motor car reg: no: K399 far…
25 March 1991
Legal mortgage
Delivered: 10 April 1991
Status: Satisfied
on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: L/H property known as land at sudbury street and burnt tree…
25 March 1991
Legal mortgage
Delivered: 10 April 1991
Status: Satisfied
on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: L/H property land at sudbury street, sheffield south…
25 March 1991
Legal mortgage
Delivered: 10 April 1991
Status: Satisfied
on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property land at sudbury street, sheffield, south…
25 March 1991
Legal mortgage
Delivered: 8 April 1991
Status: Satisfied
on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: Monmouth works malinda street sheffield south yorkshire…
21 March 1991
Charg over credit balance
Delivered: 10 April 1991
Status: Satisfied
on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: The sum of £391,500 tog. With interest accrued. Or to the…
25 June 1990
Legal mortgage
Delivered: 2 July 1990
Status: Satisfied
on 9 October 2004
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on the north of albert street walsall west…
14 June 1990
Sub-mortgage
Delivered: 19 June 1990
Status: Satisfied
on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings on the south side of king…
14 June 1990
Charge over credit balance
Delivered: 19 June 1990
Status: Satisfied
on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: All moneys held to the credit of the company by the bank on…
14 February 1990
Legal mortgage
Delivered: 23 February 1990
Status: Satisfied
on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: Land & buildings on west side of firth rd beeston leeds…
19 July 1989
Charge over credit balances
Delivered: 28 July 1989
Status: Satisfied
on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: All moneys held to the credit of the company with the bank…
6 July 1989
Charge
Delivered: 26 July 1989
Status: Satisfied
on 10 March 1994
Persons entitled: National Westminster Bank PLC
Description: The benefit of all sums receivable by the company and all…
8 December 1988
Legal mortgage
Delivered: 16 December 1988
Status: Satisfied
on 24 December 1991
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land & buildings at whitington…
8 December 1988
Legal mortgage
Delivered: 16 December 1988
Status: Satisfied
on 7 June 1990
Persons entitled: National Westminster Bank PLC
Description: 23/25 micklegate york title no nyk 36538 and the proceeds…
21 October 1987
Legal charge
Delivered: 2 November 1987
Status: Satisfied
on 7 June 1990
Persons entitled: Barclays Bank PLC
Description: Land at hardwick ave & south street north, new whittington…
21 October 1987
Legal charge
Delivered: 2 November 1987
Status: Satisfied
on 7 June 1990
Persons entitled: Barclays Bank PLC
Description: South street north, new whittington, chesterfield…
21 October 1987
Legal charge
Delivered: 2 November 1987
Status: Satisfied
on 7 June 1990
Persons entitled: Barclays Bank PLC
Description: Land at hardwick ave, new whittington, chesterfield…
21 October 1987
Legal charge
Delivered: 2 November 1987
Status: Satisfied
on 7 June 1990
Persons entitled: Barclays Bank PLC
Description: Land at station lane, new whittington, chesterfield…
21 October 1987
Legal charge
Delivered: 10 November 1987
Status: Satisfied
on 7 June 1990
Persons entitled: Barclays Bank PLC
Description: 23/25 micklegate, york, N. yorkshire title no: nyk 36538.
17 March 1987
Legal mortgage
Delivered: 25 March 1987
Status: Satisfied
on 7 June 1990
Persons entitled: National Westminster Bank PLC
Description: Land at felnox square leeds west. Yorkshire T.no:- wyk…
6 February 1987
Mortgage debenture
Delivered: 19 February 1987
Status: Satisfied
on 24 December 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
6 February 1987
Legal mortgage
Delivered: 19 February 1987
Status: Satisfied
on 24 December 1991
Persons entitled: National Westminster Bank PLC
Description: 9 staveley road new whittington derbyshire.
6 February 1987
Legal mortgage
Delivered: 19 February 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H - 214 south street north new whittington derbyshire and…
6 February 1987
Legal mortgage
Delivered: 16 February 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: 23/25 micklegate york north yorkshire T.no:- nyk 36538 and…
6 February 1987
Legal mortgage
Delivered: 24 February 1987
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land & premises at whittington derbyshire and the…