ROSH INVESTMENTS LIMITED

Hellopages » Greater London » Barnet » N20 8JH

Company number 04174423
Status Active
Incorporation Date 7 March 2001
Company Type Private Limited Company
Address 116 TOTTERIDGE LANE, LONDON, N20 8JH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 22 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-03-22 GBP 998 . The most likely internet sites of ROSH INVESTMENTS LIMITED are www.roshinvestments.co.uk, and www.rosh-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Rosh Investments Limited is a Private Limited Company. The company registration number is 04174423. Rosh Investments Limited has been working since 07 March 2001. The present status of the company is Active. The registered address of Rosh Investments Limited is 116 Totteridge Lane London N20 8jh. . ALKALAY, Nicky Nissim is a Secretary of the company. ALKALAY, Nicky Nissim is a Director of the company. MIZRACHI, Erez is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALKALAY, Nicky Nissim
Appointed Date: 12 March 2001

Director
ALKALAY, Nicky Nissim
Appointed Date: 12 March 2001
62 years old

Director
MIZRACHI, Erez
Appointed Date: 12 March 2001
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 07 March 2001
Appointed Date: 07 March 2001

Persons With Significant Control

Mr. Erez Mizrachi
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROSH INVESTMENTS LIMITED Events

27 Mar 2017
Confirmation statement made on 22 March 2017 with updates
06 Jan 2017
Total exemption full accounts made up to 31 March 2016
22 Mar 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 998

14 Mar 2016
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 998

22 Sep 2015
Total exemption full accounts made up to 31 March 2015
...
... and 49 more events
29 Mar 2001
New director appointed
29 Mar 2001
Registered office changed on 29/03/01 from: 116 totteridge lane london N20 8JH
15 Mar 2001
Secretary resigned
15 Mar 2001
Director resigned
07 Mar 2001
Incorporation

ROSH INVESTMENTS LIMITED Charges

6 July 2012
Debenture
Delivered: 11 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 April 2012
Debenture
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank LTD
Description: Fixed and floating charge over the undertaking and all…
30 April 2012
First party deed of charge over property/land
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank LTD
Description: 688 finchley land london t/no MX383248.
30 April 2012
Rent charge agreement
Delivered: 2 May 2012
Status: Outstanding
Persons entitled: Mizrahi Tefahot Bank LTD
Description: All rents, licence fees and other monies receivable in…
12 January 2009
Legal charge
Delivered: 15 January 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 193 golders green road london t/no NX241426 by way of fixed…
8 September 2006
Legal mortgage
Delivered: 18 November 2006
Status: Satisfied on 5 July 2012
Persons entitled: Aib Group (UK) PLC Aib Group (UK) PLC
Description: The f/h property k/a 196 golders green road, london t/no…
25 January 2006
Legal charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 8 ravenscroft avenue london t/no NGL497880. Together…
13 June 2005
Legal mortgage
Delivered: 21 June 2005
Status: Satisfied on 5 July 2012
Persons entitled: Aib Group (UK) PLC
Description: The property k/a 16 woodstock road, golders green, london…
9 October 2002
Legal charge
Delivered: 16 October 2002
Status: Satisfied on 23 January 2009
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 193 golders green road, golders green…
3 August 2001
Legal charge
Delivered: 16 August 2001
Status: Satisfied on 14 October 2006
Persons entitled: United Mizrahi Bank Limited
Description: 193 golders green road london NW11 and 191 caledonian road…
3 August 2001
Debenture
Delivered: 16 August 2001
Status: Satisfied on 14 October 2006
Persons entitled: United Mizrahi Bank Limited
Description: .. fixed and floating charges over the undertaking and all…