Company NameRossi (Western Esplanade) Limited
DirectorsCaron Andrea Brandajs and Alain Brandajs
Company StatusActive
Company Number04691497
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Caron Andrea Brandajs
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address79 The Broadway
Southend-On-Sea
Essex
SS1 3HQ
Director NameMr Alain Brandajs
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBelgian
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address79 The Broadway
Southend-On-Sea
Essex
SS1 3HQ
Secretary NameAlain Brandajs
NationalityBelgian
StatusCurrent
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 The Broadway
Southend-On-Sea
Essex
SS1 3HQ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressMarsh Farm Animal Adventure Park Marsh Farm Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Chetwood and Collingwood
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£75,160
Cash£8,264
Current Liabilities£134,051

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 2 weeks ago)
Next Return Due8 March 2025 (10 months from now)

Charges

6 November 2008Delivered on: 12 November 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

14 November 2023Cessation of James Nicholas Sinclair as a person with significant control on 13 November 2023 (1 page)
14 November 2023Notification of Rossi Group Holdings Limited as a person with significant control on 13 November 2023 (2 pages)
7 March 2023Memorandum and Articles of Association (20 pages)
7 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 February 2023Confirmation statement made on 22 February 2023 with updates (5 pages)
2 February 2023Cessation of Alain Brandajs as a person with significant control on 11 November 2022 (1 page)
2 February 2023Notification of James Nicholas Sinclair as a person with significant control on 11 November 2022 (2 pages)
2 February 2023Registered office address changed from Mws 601 London Road Westcliff-on-Sea Essex SS0 9PE England to Marsh Farm Animal Adventure Park Marsh Farm Road South Woodham Ferrers Chelmsford Essex CM3 5WP on 2 February 2023 (1 page)
2 February 2023Termination of appointment of Alain Brandajs as a secretary on 11 November 2022 (1 page)
2 February 2023Termination of appointment of Alain Brandajs as a director on 11 November 2022 (1 page)
2 February 2023Appointment of Mr James Nicholas Sinclair as a director on 11 November 2022 (2 pages)
2 February 2023Cessation of Caron Andrea Brandajs as a person with significant control on 11 November 2022 (1 page)
2 February 2023Termination of appointment of Caron Andrea Brandajs as a director on 11 November 2022 (1 page)
9 December 2022Change of details for Mr Alain Brandajs as a person with significant control on 9 December 2022 (2 pages)
16 May 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
5 April 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
1 November 2021Satisfaction of charge 1 in full (1 page)
27 July 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
17 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
21 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
16 May 2017Director's details changed for Mr Alain Brandajs on 1 May 2017 (2 pages)
16 May 2017Secretary's details changed for Alain Brandajs on 1 May 2017 (1 page)
16 May 2017Director's details changed for Mr Alain Brandajs on 1 May 2017 (2 pages)
16 May 2017Secretary's details changed for Alain Brandajs on 1 May 2017 (1 page)
9 May 2017Secretary's details changed for Alain Brandajs on 1 March 2017 (1 page)
9 May 2017Secretary's details changed for Alain Brandajs on 1 March 2017 (1 page)
9 May 2017Director's details changed for Mr Alain Brandajs on 1 March 2017 (2 pages)
9 May 2017Director's details changed for Mr Alain Brandajs on 1 March 2017 (2 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
21 February 2017Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to Mws 601 London Road Westcliff-on-Sea Essex SS0 9PE on 21 February 2017 (1 page)
21 February 2017Registered office address changed from 457 Southchurch Road Southend on Sea Essex SS1 2PH to Mws 601 London Road Westcliff-on-Sea Essex SS0 9PE on 21 February 2017 (1 page)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 September 2016Secretary's details changed for Alain Brandajs on 1 September 2016 (1 page)
7 September 2016Director's details changed for Alain Brandajs on 1 September 2016 (2 pages)
7 September 2016Director's details changed for Alain Brandajs on 1 September 2016 (2 pages)
7 September 2016Secretary's details changed for Alain Brandajs on 1 September 2016 (1 page)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,010
(6 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,010
(6 pages)
30 December 2015Director's details changed for Alain Brandajs on 1 November 2015 (2 pages)
30 December 2015Director's details changed for Alain Brandajs on 1 November 2015 (2 pages)
27 November 2015Secretary's details changed for Alain Brandajs on 1 November 2015 (3 pages)
27 November 2015Secretary's details changed for Alain Brandajs on 1 November 2015 (3 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,010
(6 pages)
11 May 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1,010
(6 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,010
(6 pages)
18 March 2014Director's details changed for Alain Brandajs on 17 March 2014 (2 pages)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1,010
(6 pages)
18 March 2014Director's details changed for Alain Brandajs on 17 March 2014 (2 pages)
18 March 2014Secretary's details changed for Alain Brandajs on 17 March 2014 (1 page)
18 March 2014Secretary's details changed for Alain Brandajs on 17 March 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Secretary's details changed for Alain Brandajs on 28 November 2013 (1 page)
12 December 2013Director's details changed for Alain Brandajs on 28 November 2013 (2 pages)
12 December 2013Secretary's details changed for Alain Brandajs on 28 November 2013 (1 page)
12 December 2013Director's details changed for Alain Brandajs on 28 November 2013 (2 pages)
15 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 June 2011Secretary's details changed for Alain Brandajs on 16 June 2011 (3 pages)
29 June 2011Secretary's details changed for Alain Brandajs on 16 June 2011 (3 pages)
29 June 2011Director's details changed for Alain Brandajs on 16 June 2011 (3 pages)
29 June 2011Director's details changed for Alain Brandajs on 16 June 2011 (3 pages)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
20 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
20 July 2010Director's details changed for Caron Brandajs on 5 July 2010 (3 pages)
20 July 2010Secretary's details changed for Alain Brandajs on 5 July 2010 (3 pages)
20 July 2010Secretary's details changed for Alain Brandajs on 5 July 2010 (3 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Director's details changed for Caron Brandajs on 5 July 2010 (3 pages)
20 July 2010Director's details changed for Alain Brandajs on 5 July 2010 (3 pages)
20 July 2010Secretary's details changed for Alain Brandajs on 5 July 2010 (3 pages)
20 July 2010Director's details changed for Alain Brandajs on 5 July 2010 (3 pages)
20 July 2010Director's details changed for Alain Brandajs on 5 July 2010 (3 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Director's details changed for Caron Brandajs on 5 July 2010 (3 pages)
24 March 2010Director's details changed for Alain Brandajs on 10 March 2010 (2 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Alain Brandajs on 10 March 2010 (2 pages)
24 March 2010Director's details changed for Caron Brandajs on 10 March 2010 (2 pages)
24 March 2010Director's details changed for Caron Brandajs on 10 March 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
23 March 2009Return made up to 10/03/09; full list of members (4 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 June 2008Return made up to 10/03/08; full list of members (4 pages)
3 June 2008Return made up to 10/03/08; full list of members (4 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
26 April 2007Return made up to 10/03/07; full list of members (3 pages)
26 April 2007Return made up to 10/03/07; full list of members (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 August 2006Registered office changed on 21/08/06 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
21 August 2006Registered office changed on 21/08/06 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
16 March 2006Return made up to 10/03/06; full list of members (7 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
28 November 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
29 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 April 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2003Ad 29/03/03--------- £ si 1010@1=1010 £ ic 1/1011 (2 pages)
11 April 2003Ad 29/03/03--------- £ si 1010@1=1010 £ ic 1/1011 (2 pages)
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 March 2003Nc inc already adjusted 18/03/03 (1 page)
25 March 2003Nc inc already adjusted 18/03/03 (1 page)
25 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2003Registered office changed on 19/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003New secretary appointed;new director appointed (2 pages)
10 March 2003Incorporation (18 pages)
10 March 2003Incorporation (18 pages)