ROTI INVESTMENTS LIMITED

Hellopages » Greater London » Islington » N7 7QP

Company number 03646836
Status Active
Incorporation Date 8 October 1998
Company Type Private Limited Company
Address 105 SEVEN SISTERS ROAD, LONDON, N7 7QP
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 sixty-nine events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of ROTI INVESTMENTS LIMITED are www.rotiinvestments.co.uk, and www.roti-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Brondesbury Park Rail Station is 4.3 miles; to Battersea Park Rail Station is 5.9 miles; to Barnes Bridge Rail Station is 8.5 miles; to Beckenham Hill Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roti Investments Limited is a Private Limited Company. The company registration number is 03646836. Roti Investments Limited has been working since 08 October 1998. The present status of the company is Active. The registered address of Roti Investments Limited is 105 Seven Sisters Road London N7 7qp. . ROTI, Michalakis Panayiotis is a Secretary of the company. ROTI, Rebecca Irene is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ROTI, Michalakis Panayiotis
Appointed Date: 14 October 1998

Director
ROTI, Rebecca Irene
Appointed Date: 14 October 1998
62 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 14 October 1998
Appointed Date: 08 October 1998

Nominee Director
BUYVIEW LTD
Resigned: 14 October 1998
Appointed Date: 08 October 1998

Persons With Significant Control

Mrs Rebecca Irene Roti
Notified on: 7 October 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Michalakis Panayiotis Roti
Notified on: 7 October 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROTI INVESTMENTS LIMITED Events

14 Oct 2016
Confirmation statement made on 8 October 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 October 2015
03 Nov 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

21 Aug 2015
Total exemption small company accounts made up to 31 October 2014
30 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 100

...
... and 59 more events
22 Oct 1998
New secretary appointed
22 Oct 1998
New director appointed
22 Oct 1998
Secretary resigned
22 Oct 1998
Director resigned
08 Oct 1998
Incorporation

ROTI INVESTMENTS LIMITED Charges

1 November 2013
Charge code 0364 6836 0017
Delivered: 2 November 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 9 sherlock lane wallasey wirral. Notification of addition…
23 September 2013
Charge code 0364 6836 0016
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 22 stirling street, wallasey, wirral. Notification of…
23 September 2013
Charge code 0364 6836 0015
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 30 mostyn street, wallasey, wirral. Notification of…
23 September 2013
Charge code 0364 6836 0014
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 106 norwood road, wallasey, wirral. Notification of…
19 August 2013
Charge code 0364 6836 0013
Delivered: 23 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
18 March 2011
Mortgage
Delivered: 24 March 2011
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 18 lathom avenue wallasey merseyside t/no MS88055 see image…
22 August 2005
Legal charge
Delivered: 24 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 28 exeter road, wallasey.
8 August 2005
Legal charge
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 31 exeter road wallasey wirral the rental income by way of…
8 September 2004
Legal charge
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 15 stirling street, wallasey t/n CH39984 the…
8 September 2004
Legal charge
Delivered: 14 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 9 chamberlain street, wallasey the rental…
8 April 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 106 norwood road wallasey wirral merseyside t/n MS369506…
17 January 2003
Legal charge
Delivered: 1 February 2003
Status: Satisfied on 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 9 sherlock lane wallasey wirral merseyside…
19 April 2002
Legal charge
Delivered: 27 April 2002
Status: Satisfied on 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 30 mostyn street, wallasey, wirral…
12 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied on 12 October 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: 22 stirling st,wallasey wirral merseyside. By way of fixed…
2 July 2001
Debenture
Delivered: 17 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2001
Legal charge
Delivered: 12 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 lathom ave,wallasey merseyside; t/no ms 88055. by way of…
25 August 2000
Legal charge
Delivered: 8 September 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 15 stirling…