ROSS GROUP PLC
LONDON

Hellopages » Greater London » Camden » WC2H 9JQ

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 eleven years and eleven 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

Secretary
SIMON, Michael Jonathan
Appointed Date: 29 April 2009

Director
FUSA, Koji
Appointed Date: 29 December 2016
66 years old

Director
HOPKINS, Wade Lionel
Appointed Date: 29 April 2009
76 years old

Director
MEHTA, Shashank Chandrakant
Appointed Date: 22 December 2009
68 years old

Director
PETTITT, Barry
Appointed Date: 22 December 2008
66 years old

Director
SIMON, Michael Jonathan
Appointed Date: 29 April 2009
66 years old

Resigned Directors

Secretary
ASHWORTH, Simon Holmes
Resigned: 27 March 2000
Appointed Date: 26 May 1995

Secretary
BINNEY, Paul Francis
Resigned: 29 June 2000
Appointed Date: 27 March 2000

Secretary
LEE, Ruby Yen Kee
Resigned: 28 April 2009
Appointed Date: 19 April 2002

Secretary
WESTWOOD SECRETARIES LIMITED
Resigned: 19 April 2002
Appointed Date: 29 June 2000

Secretary
WESTWOOD SECRETARIES LIMITED
Resigned: 26 May 1995

Director
BAMPTON, Roger
Resigned: 04 April 1995
93 years old

Director
BINNEY, Michael Andrew Barclay
Resigned: 28 April 2009
Appointed Date: 17 February 2000
66 years old

Director
BINNEY, Paul Francis
Resigned: 26 June 2002
Appointed Date: 07 January 2000
66 years old

Director
BROADLEY, John Cameron
Resigned: 31 December 2010
Appointed Date: 22 December 2009
84 years old

Director
EDELS, Sydney
Resigned: 28 November 1995
Appointed Date: 31 January 1994
82 years old

Director
ELLIOTT, Philip John Paul
Resigned: 21 December 2006
Appointed Date: 14 April 2005
70 years old

Director
EMAN, Alain Andre
Resigned: 31 July 2003
Appointed Date: 07 December 2001
82 years old

Director
EVANS, Marcus Paul Bruce
Resigned: 28 March 2000
Appointed Date: 06 April 1995
62 years old

Director
HAYES, Noel Frederick
Resigned: 31 December 1995
69 years old

Director
HON, Tak Kwong
Resigned: 07 December 2001
Appointed Date: 10 September 2001
64 years old

Director
JEANS, Michael Henry Vickery
Resigned: 28 March 2000
Appointed Date: 06 April 1995
82 years old

Director
LAMBERT, David James
Resigned: 05 September 2007
Appointed Date: 19 February 2007
62 years old

Director
LEE, Ruby Yen Kee
Resigned: 28 April 2009
Appointed Date: 11 May 2001
63 years old

Director
MA, Chi Chiu
Resigned: 28 April 2009
Appointed Date: 08 February 2000
80 years old

Director
MARKS, Ross Ian Lewis
Resigned: 08 November 1994
72 years old

Director
MELVIN, Thomas Michael
Resigned: 03 September 1999
Appointed Date: 06 April 1995
78 years old

Director
MOTTERSHEAD, Peter David Leigh
Resigned: 31 May 2000
Appointed Date: 28 November 1995
61 years old

Director
NORMAN, Adrian
Resigned: 19 August 1998
Appointed Date: 28 November 1995
84 years old

Director
OXFORD, Sam
Resigned: 25 July 1995
105 years old

Director
POWELL, David Beynon
Resigned: 28 March 2000
Appointed Date: 06 April 1995
91 years old

Director
SCHOFIELD, Anthony Herbert
Resigned: 04 April 1995
79 years old

Director
SHUTE, Roger Blair
Resigned: 13 July 1992
80 years old

Director
SIMON, Michael Jonathan
Resigned: 22 December 2008
Appointed Date: 28 March 2000
66 years old

Director
SUTHERLAND, Neil
Resigned: 31 December 1995
Appointed Date: 04 May 1993
85 years old

Director
THOMPSON, Christopher David
Resigned: 31 August 1997
Appointed Date: 02 February 1996
64 years old

Director
TINKER, George John
Resigned: 15 January 1994
80 years old

Director
WATKINS, Melvin Wilfred Thomas
Resigned: 04 May 1993
89 years old

Director
WATTS, Ian
Resigned: 07 December 2001
Appointed Date: 10 July 2000
73 years old

Director
WELCH, William Borland
Resigned: 10 July 2000
Appointed Date: 07 January 2000
68 years old

Director
WILKINSON, Trevor
Resigned: 30 April 2005
Appointed Date: 09 July 2003
78 years old

ROSS GROUP PLC Events

02 Feb 2017
Appointment of Mr Koji Fusa as a director on 29 December 2016
12 Nov 2016
Compulsory strike-off action has been discontinued
11 Nov 2016
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

13 Sep 2016
First Gazette notice for compulsory strike-off
05 Jul 2016
Group of companies' accounts made up to 31 December 2015
...
... and 240 more events
03 Jul 1991
Ad 18/04/91-30/05/91 £ si [email protected]=452249 £ ic 18049444/18501693
10 May 1991
Ad 02/04/91-23/04/91 £ si [email protected]=16373058 £ ic 1676386/18049444

12 Apr 1991
New secretary appointed

12 Apr 1991
New director appointed

12 Apr 1991
New director appointed

ROSS GROUP PLC Charges

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…