ROSSETTI LODGE INVESTMENT CO;LIMITED
LONDON

Hellopages » Greater London » Barnet » N2 0BN

Company number 00420866
Status Active
Incorporation Date 4 October 1946
Company Type Private Limited Company
Address 2 EBONY COURT, 49 THE BISHOPS AVENUE, LONDON, N2 0BN
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ROSSETTI LODGE INVESTMENT CO;LIMITED are www.rossettilodgeinvestment.co.uk, and www.rossetti-lodge-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-eight years and twelve months. The distance to to Barbican Rail Station is 5.2 miles; to Battersea Park Rail Station is 7.2 miles; to Barnes Bridge Rail Station is 8.3 miles; to Brentford Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rossetti Lodge Investment Co Limited is a Private Limited Company. The company registration number is 00420866. Rossetti Lodge Investment Co Limited has been working since 04 October 1946. The present status of the company is Active. The registered address of Rossetti Lodge Investment Co Limited is 2 Ebony Court 49 The Bishops Avenue London N2 0bn. . BARNETT, Eric John Ernest is a Secretary of the company. BARNETT, Elaine Catherine is a Director of the company. BARNETT, Eric John Ernest is a Director of the company. Director BARNETT, Mildred has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director
BARNETT, Elaine Catherine
Appointed Date: 24 November 1994
73 years old

Director

Resigned Directors

Director
BARNETT, Mildred
Resigned: 17 November 1994
109 years old

Persons With Significant Control

Mr Eric John Ernest Barnett
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ROSSETTI LODGE INVESTMENT CO;LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 30 September 2016
02 Aug 2016
Confirmation statement made on 27 July 2016 with updates
02 Mar 2016
Total exemption small company accounts made up to 30 September 2015
30 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 5,000

12 Mar 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 78 more events
11 Sep 1987
Accounts for a small company made up to 30 September 1986

11 Sep 1987
Return made up to 06/08/87; full list of members

31 Jul 1986
Accounts for a small company made up to 30 September 1985

31 Jul 1986
Return made up to 06/08/86; full list of members

04 Oct 1946
Certificate of incorporation

ROSSETTI LODGE INVESTMENT CO;LIMITED Charges

29 July 1969
Instr of charge
Delivered: 7 August 1969
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: 194-204 (even) portobello road, kensington, london (see…
5 April 1965
Instrument of charge
Delivered: 9 April 1965
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: 194-204 (even) portobello road, kensington, london.
22 February 1951
Legal charge
Delivered: 28 February 1951
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: 61, richmond bldgs. Brighton.
23 December 1949
Debenture
Delivered: 13 January 1950
Status: Satisfied on 18 September 2001
Persons entitled: H.R. Barnett
Description: F/H & l/h property set out in the schedule attached to the…
8 August 1949
Instr of charge.
Delivered: 15 August 1949
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: 103, dunsmure road, stamford hill, london. Title no ln…
8 August 1949
Instr of charge
Delivered: 15 August 1949
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: 103, dunsmure road, stamford hill, london. Title no…
25 June 1949
Charge
Delivered: 4 July 1949
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: 305, 307 & 309 grays inn road, kings cross london. (Title…
7 June 1949
Instr of charge
Delivered: 14 June 1949
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: 249, amhurst road, hackney, london. Title no. 328517.
7 June 1949
Deposit of deeds
Delivered: 14 June 1949
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: 61, richmond buildings brighton, surrey.
21 April 1949
Instrument of charge.
Delivered: 28 April 1949
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: 323 caledonian road 39 lyon street london. N.1. (title no…
11 March 1949
Instrument of charge
Delivered: 22 March 1949
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: 61, 61A & 63, holmes road, kentish town, london, N.w 5…
20 December 1948
Instr of charge.
Delivered: 22 December 1948
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: 186, edgware road, & 1 & 1A crawford place, london. Title…