I. ROSS (INVESTMENTS) LIMITED
BRIGHTON

Hellopages » East Sussex » Brighton and Hove » BN1 6AF

Company number 00825987
Status Active
Incorporation Date 4 November 1964
Company Type Private Limited Company
Address FOURTH FLOOR PARK GATE, 161-163 PRESTON ROAD, BRIGHTON, BN1 6AF
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 ninety-eight events have happened. The last three records are Confirmation statement made on 28 September 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 28 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 270 . The most likely internet sites of I. ROSS (INVESTMENTS) LIMITED are www.irossinvestments.co.uk, and www.i-ross-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and twelve months. I Ross Investments Limited is a Private Limited Company. The company registration number is 00825987. I Ross Investments Limited has been working since 04 November 1964. The present status of the company is Active. The registered address of I Ross Investments Limited is Fourth Floor Park Gate 161 163 Preston Road Brighton Bn1 6af. . ROSS, Veronica Charlwood is a Secretary of the company. ROSS, Jason Redford is a Director of the company. ROSS, Veronica Charlwood is a Director of the company. WARNER, John Douglas is a Director of the company. Director ROSS, Ian Gray has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
ROSS, Jason Redford
Appointed Date: 28 May 2010
69 years old

Director
ROSS, Veronica Charlwood
Appointed Date: 28 May 2010
97 years old

Director
WARNER, John Douglas
Appointed Date: 28 May 2010
74 years old

Resigned Directors

Director
ROSS, Ian Gray
Resigned: 23 June 2010
97 years old

Persons With Significant Control

Mrs Veronica Charlwood Ross
Notified on: 6 April 2016
97 years old
Nature of control: Ownership of shares – 75% or more

I. ROSS (INVESTMENTS) LIMITED Events

28 Sep 2016
Confirmation statement made on 28 September 2016 with updates
22 Mar 2016
Total exemption full accounts made up to 31 October 2015
30 Sep 2015
Annual return made up to 28 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 270

16 Jul 2015
Total exemption full accounts made up to 31 October 2014
09 Oct 2014
Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 270

...
... and 88 more events
30 Jul 1987
Particulars of mortgage/charge

29 May 1987
Return made up to 22/05/87; full list of members

24 Sep 1986
Full accounts made up to 31 July 1985

24 Sep 1986
Return made up to 22/05/86; full list of members

25 Nov 1985
Particulars of mortgage/charge

I. ROSS (INVESTMENTS) LIMITED Charges

6 December 1993
Guarantee and debenture
Delivered: 22 December 1993
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 May 1988
Legal charge
Delivered: 9 June 1988
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: Land lying to the south of church road haywards heath west…
15 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: Sheencroft 10 church road haywards heath west sussex title…
15 April 1988
Legal charge
Delivered: 29 April 1988
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: Trevelyan 12A 12B and 12C church road haywards heath west…
17 July 1987
Floating charge
Delivered: 30 July 1987
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
18 November 1985
Mortgage
Delivered: 25 November 1985
Status: Satisfied on 22 April 2009
Persons entitled: Mercantile Credit Company Limited
Description: Land at church road, haywards heath, mid sussex title no sx…
15 August 1985
Legal charge
Delivered: 23 August 1985
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: 15, station road burgess hill, west sussex.
15 August 1985
Legal charge
Delivered: 23 August 1985
Status: Satisfied on 16 September 2005
Persons entitled: Barclays Bank PLC
Description: Orion parade, keymer road, hassocks.
10 June 1976
Legal charge
Delivered: 24 June 1976
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: Sheencroft 10 church rd & sheenside 12A, 12B, 12C church rd…
10 June 1976
Legal charge
Delivered: 24 June 1976
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: 32 the broadway haywards heath w sussex title sk 135799.
2 April 1973
Charge
Delivered: 6 April 1973
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: Land adjoining 15 station road burgess hill sussex.
28 September 1971
Legal charge
Delivered: 8 October 1971
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: Sumner plat, haywards heath, sussex sx 127010.
2 December 1970
Legal charge
Delivered: 21 December 1970
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: Trevelyan school, church street haywards heath, sussex.
11 September 1968
Instr of charge
Delivered: 30 September 1968
Status: Satisfied on 22 April 2009
Persons entitled: Barclays Bank PLC
Description: 15 station road, burgess hill sussex title no sx 29348.