Company NameRoland Moss Limited
DirectorJames Roland Salem
Company StatusActive
Company Number00404011
CategoryPrivate Limited Company
Incorporation Date1 February 1946(78 years, 3 months ago)
Previous NameRoland Moss & Associates (1946) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr James Roland Salem
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1993(47 years, 10 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Secretary NameMr James Roland Salem
StatusCurrent
Appointed01 February 2021(75 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameRebecca Hilary Salem
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1991(45 years, 2 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressMelville Bowden House Lane
Off Dean Row
Wilmslow
Cheshire
SK9 2BU
Secretary NameMorris Adam
NationalityBritish
StatusResigned
Appointed04 April 1991(45 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 1992)
RoleCompany Director
Correspondence Address10 Troutbeck Road
Gatley
Cheadle
Cheshire
SK8 4RR
Director NameMrs Belinda Jane Carp
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1992(46 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 May 1996)
RoleCompany Director
Correspondence Address21 Wycliffe Avenue
Wilmslow
Cheshire
SK9 5AY
Director NameAlan Asher Salem
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(46 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 1997)
RoleCompany Director
Correspondence AddressMelville
Bowden House Lane Dean Row
Wilmslow
Cheshire
SK9 2BU
Secretary NameMrs Rebecca Hilary Salem
NationalityBritish
StatusResigned
Appointed04 April 1993(47 years, 2 months after company formation)
Appointment Duration27 years, 10 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX
Director NameMr Jonathan Michael Salem
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(47 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Maggoty Lane
Gawsworth
Macclesfield
Cheshire
SK11 9JG
Director NameRebecca Hilary Salem
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(51 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 April 2007)
RoleCompany Director
Correspondence AddressMelville Bowden House Lane
Off Dean Row
Wilmslow
Cheshire
SK9 2BU
Director NameAlan Asher Salem
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(57 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2007)
RoleCompany Director
Correspondence AddressMelville
Bowden House Lane Dean Row
Wilmslow
Cheshire
SK9 2BU
Director NameAlan Asher Salem
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(57 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 April 2007)
RoleCompany Director
Correspondence AddressMelville
Bowden House Lane Dean Row
Wilmslow
Cheshire
SK9 2BU
Director NameMrs Rebecca Hilary Salem
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2011(65 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrimary House Spring Gardens
Macclesfield
Cheshire
SK10 2DX

Location

Registered AddressPrimary House
Spring Gardens
Macclesfield
Cheshire
SK10 2DX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Tytherington
Built Up AreaMacclesfield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

500 at £1Mr James R. Salem
50.00%
Ordinary
470 at £1James Salem & Julie Salem
47.00%
Ordinary A
30 at £1Alec Ryan
3.00%
Ordinary B

Financials

Year2014
Net Worth£9,219
Cash£13,480
Current Liabilities£163,527

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

30 April 2014Delivered on: 2 May 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

1 February 2021Appointment of Mr James Roland Salem as a secretary on 1 February 2021 (2 pages)
1 February 2021Termination of appointment of Rebecca Hilary Salem as a secretary on 1 February 2021 (1 page)
1 February 2021Termination of appointment of Rebecca Hilary Salem as a director on 1 February 2021 (1 page)
23 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
7 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
29 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
18 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
20 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(5 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (10 pages)
2 May 2014Registration of charge 004040110001 (8 pages)
2 May 2014Registration of charge 004040110001 (8 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 8 April 2014 (1 page)
8 April 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 8 April 2014 (1 page)
8 April 2014Registered office address changed from the Old Saw Mill Elizabeth Street Macclesfield Cheshire SK11 6QL on 8 April 2014 (1 page)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
8 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (10 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
30 July 2012Total exemption small company accounts made up to 31 December 2011 (11 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (11 pages)
27 April 2011Appointment of Mrs Rebecca Hilary Salem as a director (2 pages)
27 April 2011Appointment of Mrs Rebecca Hilary Salem as a director (2 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for James Roland Salem on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Rebecca Hilary Salem on 12 April 2010 (1 page)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for James Roland Salem on 12 April 2010 (2 pages)
12 April 2010Secretary's details changed for Rebecca Hilary Salem on 12 April 2010 (1 page)
12 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (12 pages)
15 April 2009Return made up to 04/04/09; full list of members (4 pages)
15 April 2009Return made up to 04/04/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
24 April 2008Return made up to 04/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2008Return made up to 04/04/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 April 2007Return made up to 04/04/07; full list of members (7 pages)
18 April 2007Return made up to 04/04/07; full list of members (7 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
12 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2006Statement of rights variation attached to shares (1 page)
25 April 2006Conve 21/12/05 (1 page)
25 April 2006Conve 21/12/05 (1 page)
25 April 2006Statement of rights variation attached to shares (1 page)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 April 2005Return made up to 04/04/05; full list of members (7 pages)
8 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 January 2005Registered office changed on 11/01/05 from: castletons the old workshop 12B kennerley lane wilmsow SK9 5EQ (1 page)
11 January 2005Registered office changed on 11/01/05 from: castletons the old workshop 12B kennerley lane wilmsow SK9 5EQ (1 page)
10 August 2004Company name changed roland moss & associates (1946) LIMITED\certificate issued on 10/08/04 (2 pages)
10 August 2004Company name changed roland moss & associates (1946) LIMITED\certificate issued on 10/08/04 (2 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(7 pages)
21 May 2004Return made up to 04/04/04; full list of members
  • 363(287) ‐ Registered office changed on 21/05/04
(7 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
19 April 2004Registered office changed on 19/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG (1 page)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 April 2003Return made up to 04/04/03; full list of members (7 pages)
11 April 2003Return made up to 04/04/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 May 2002Return made up to 04/04/02; full list of members (6 pages)
10 May 2002Return made up to 04/04/02; full list of members (6 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 April 2001Return made up to 04/04/01; full list of members (6 pages)
10 April 2001Return made up to 04/04/01; full list of members (6 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
19 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
28 April 2000Return made up to 04/04/00; full list of members (6 pages)
28 April 2000Return made up to 04/04/00; full list of members (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
8 June 1999Registered office changed on 08/06/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page)
8 June 1999Registered office changed on 08/06/99 from: cedarbank house 8 hawthorn lane wilmslow cheshire SK9 5DD (1 page)
13 April 1999Return made up to 04/04/99; no change of members (4 pages)
13 April 1999Return made up to 04/04/99; no change of members (4 pages)
3 December 1998Registered office changed on 03/12/98 from: kime obrien 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page)
3 December 1998Registered office changed on 03/12/98 from: kime obrien 1 church mews churchill way macclesfield cheshire SK11 6AY (1 page)
23 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
23 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
21 April 1998Return made up to 04/04/98; full list of members (6 pages)
21 April 1998Return made up to 04/04/98; full list of members (6 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
25 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
25 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
6 June 1996Return made up to 04/04/96; full list of members (8 pages)
6 June 1996Return made up to 04/04/96; full list of members (8 pages)
27 April 1995Return made up to 04/04/95; no change of members (6 pages)
27 April 1995Return made up to 04/04/95; no change of members (6 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 April 1995Accounts for a small company made up to 31 December 1994 (5 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (4 pages)