Company NameRosewoll Investments Limited
Company StatusActive
Company Number00625643
CategoryPrivate Limited Company
Incorporation Date10 April 1959(65 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRose Wolinsky
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1992(33 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hillfield Park
Winchmore Hill
London
N21 3QL
Secretary NameJudith Wolinsky
NationalityBritish
StatusCurrent
Appointed25 July 1993(34 years, 3 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Correspondence Address42 Hillfield Park
London
N21 3QL
Director NameMr Jonathan Wolinsky
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1996(37 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address79 Leeside Crescent
Golders Green
London
NW11 0JL
Director NameJudith Wolinsky
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 1996(37 years, 1 month after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hillfield Park
London
N21 3QL
Director NameMax David Wolinsky
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 11 December 1993)
RoleWelfare Oficer
Correspondence Address42 Hillfield Park
Winchmore Hill
London
N21 3QL
Secretary NameRose Wolinsky
NationalityBritish
StatusResigned
Appointed11 December 1992(33 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Hillfield Park
Winchmore Hill
London
N21 3QL

Location

Registered Address42 Lytton Road
Barnet
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£3,505,216
Cash£28,284
Current Liabilities£68,479

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End05 April

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

20 April 2005Delivered on: 22 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 stoke newington high street, london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 May 2018Delivered on: 30 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Ground & first floor flat 31 devonshire road palmers green london N13 4QU.
Outstanding
4 January 2006Delivered on: 5 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £133,000.00 and all other monies due or to become due.
Particulars: F/H property at 12 percival road enfield middlesex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
20 April 2005Delivered on: 22 April 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 31 devonshire place, palmers green london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
28 February 1964Delivered on: 9 March 1964
Satisfied on: 19 January 1995
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 devonshire road, palmers green, london N13 and all fixtures.
Fully Satisfied
11 November 1963Delivered on: 19 November 1963
Satisfied on: 19 January 1995
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 31 devonshire rd, palmers green N13 and all fixtures.
Fully Satisfied
25 March 1963Delivered on: 9 April 1963
Satisfied on: 19 January 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: Land, hereditaments, premises at 2 stoke newington high street, london N16, with fixtures.
Fully Satisfied
17 September 1962Delivered on: 1 October 1962
Satisfied on: 19 January 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 36 ulleswater road, southgate, london N14 together with all fixtures present and future.
Fully Satisfied
8 November 1961Delivered on: 20 November 1961
Satisfied on: 19 January 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 32 stoke newington high street london N16 together with all fixtures.
Fully Satisfied
8 November 1961Delivered on: 20 November 1961
Satisfied on: 19 January 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 30 stoke newington high street, london N16 together with all fixtures.
Fully Satisfied
10 October 1961Delivered on: 21 October 1961
Satisfied on: 19 January 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 65 devonshire road, palmers green, london N13 together with all fixtures present and future.
Fully Satisfied
31 August 1961Delivered on: 12 September 1961
Satisfied on: 19 January 1995
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 14 stonard road, palmers gree, london n 13 together with all fixtures whatsoever present or future.
Fully Satisfied

Filing History

18 January 2023Confirmation statement made on 11 December 2022 with no updates (3 pages)
6 December 2022Accounts for a small company made up to 5 April 2022 (13 pages)
24 December 2021Accounts for a small company made up to 5 April 2021 (10 pages)
22 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
12 February 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
8 December 2020Accounts for a small company made up to 5 April 2020 (11 pages)
8 January 2020Confirmation statement made on 11 December 2019 with updates (4 pages)
23 December 2019Accounts for a small company made up to 5 April 2019 (11 pages)
12 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
10 September 2018Accounts for a small company made up to 5 April 2018 (9 pages)
30 May 2018Registration of charge 006256430012, created on 16 May 2018 (38 pages)
28 December 2017Accounts for a small company made up to 5 April 2017 (9 pages)
28 December 2017Accounts for a small company made up to 5 April 2017 (9 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
1 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
11 January 2017Accounts for a small company made up to 5 April 2016 (9 pages)
11 January 2017Accounts for a small company made up to 5 April 2016 (9 pages)
20 January 2016Appointment of Judith Wolinsky as a director on 27 May 1996 (1 page)
20 January 2016Appointment of Judith Wolinsky as a director on 27 May 1996 (1 page)
20 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(19 pages)
20 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,000
(19 pages)
9 January 2016Accounts for a small company made up to 5 April 2015 (9 pages)
9 January 2016Accounts for a small company made up to 5 April 2015 (9 pages)
14 January 2015Accounts for a small company made up to 5 April 2014 (9 pages)
14 January 2015Accounts for a small company made up to 5 April 2014 (9 pages)
14 January 2015Accounts for a small company made up to 5 April 2014 (9 pages)
22 December 2014Annual return made up to 11 December 2014
Statement of capital on 2014-12-22
  • GBP 1,000
(15 pages)
22 December 2014Annual return made up to 11 December 2014
Statement of capital on 2014-12-22
  • GBP 1,000
(15 pages)
27 January 2014Accounts for a small company made up to 5 April 2013 (7 pages)
27 January 2014Accounts for a small company made up to 5 April 2013 (7 pages)
27 January 2014Accounts for a small company made up to 5 April 2013 (7 pages)
3 January 2014Annual return made up to 11 December 2013
Statement of capital on 2014-01-03
  • GBP 1,000
(15 pages)
3 January 2014Annual return made up to 11 December 2013
Statement of capital on 2014-01-03
  • GBP 1,000
(15 pages)
5 February 2013Annual return made up to 11 December 2011 (15 pages)
5 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (15 pages)
5 February 2013Annual return made up to 11 December 2011 (15 pages)
5 February 2013Annual return made up to 11 December 2012 with a full list of shareholders (15 pages)
10 January 2013Accounts for a small company made up to 5 April 2012 (7 pages)
10 January 2013Accounts for a small company made up to 5 April 2012 (7 pages)
10 January 2013Accounts for a small company made up to 5 April 2012 (7 pages)
8 January 2012Accounts for a small company made up to 5 April 2011 (8 pages)
8 January 2012Accounts for a small company made up to 5 April 2011 (8 pages)
8 January 2012Accounts for a small company made up to 5 April 2011 (8 pages)
25 February 2011Annual return made up to 11 December 2010 (15 pages)
25 February 2011Annual return made up to 11 December 2010 (15 pages)
22 September 2010Accounts for a small company made up to 5 April 2010 (8 pages)
22 September 2010Accounts for a small company made up to 5 April 2010 (8 pages)
22 September 2010Accounts for a small company made up to 5 April 2010 (8 pages)
4 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (15 pages)
4 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (15 pages)
11 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
11 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
11 January 2010Accounts for a small company made up to 5 April 2009 (8 pages)
31 January 2009Accounts for a small company made up to 5 April 2008 (9 pages)
31 January 2009Accounts for a small company made up to 5 April 2008 (9 pages)
31 January 2009Accounts for a small company made up to 5 April 2008 (9 pages)
7 January 2009Return made up to 11/12/08; no change of members (5 pages)
7 January 2009Return made up to 11/12/08; no change of members (5 pages)
6 February 2008Return made up to 11/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2008Return made up to 11/12/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (9 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (9 pages)
6 February 2008Accounts for a small company made up to 5 April 2007 (9 pages)
4 April 2007Registered office changed on 04/04/07 from: 1 oakwood parade london N14 4HY (1 page)
4 April 2007Registered office changed on 04/04/07 from: 1 oakwood parade london N14 4HY (1 page)
30 January 2007Accounts for a small company made up to 5 April 2006 (9 pages)
30 January 2007Accounts for a small company made up to 5 April 2006 (9 pages)
30 January 2007Accounts for a small company made up to 5 April 2006 (9 pages)
7 January 2007Return made up to 11/12/06; full list of members (7 pages)
7 January 2007Return made up to 11/12/06; full list of members (7 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (7 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (7 pages)
8 February 2006Accounts for a small company made up to 5 April 2005 (7 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
22 December 2005Return made up to 11/12/05; full list of members (3 pages)
22 December 2005Return made up to 11/12/05; full list of members (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
18 January 2005Return made up to 11/12/04; full list of members (7 pages)
18 January 2005Return made up to 11/12/04; full list of members (7 pages)
11 October 2004Accounts for a small company made up to 5 April 2004 (7 pages)
11 October 2004Accounts for a small company made up to 5 April 2004 (7 pages)
11 October 2004Accounts for a small company made up to 5 April 2004 (7 pages)
31 December 2003Location of register of members (1 page)
31 December 2003Location of register of members (1 page)
31 December 2003Return made up to 11/12/03; full list of members (7 pages)
31 December 2003Return made up to 11/12/03; full list of members (7 pages)
20 September 2003Accounts for a small company made up to 5 April 2003 (8 pages)
20 September 2003Accounts for a small company made up to 5 April 2003 (8 pages)
20 September 2003Accounts for a small company made up to 5 April 2003 (8 pages)
16 June 2003Registered office changed on 16/06/03 from: 8 wimpole street london W1G 9SP (1 page)
16 June 2003Registered office changed on 16/06/03 from: 8 wimpole street london W1G 9SP (1 page)
7 February 2003Accounts for a small company made up to 5 April 2002 (7 pages)
7 February 2003Accounts for a small company made up to 5 April 2002 (7 pages)
7 February 2003Accounts for a small company made up to 5 April 2002 (7 pages)
16 January 2003Return made up to 11/12/02; full list of members (7 pages)
16 January 2003Return made up to 11/12/02; full list of members (7 pages)
8 February 2002Return made up to 11/12/01; full list of members (8 pages)
8 February 2002Return made up to 11/12/01; full list of members (8 pages)
28 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
28 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
28 January 2002Accounts for a small company made up to 5 April 2001 (6 pages)
1 May 2001Accounts for a small company made up to 5 April 2000 (6 pages)
1 May 2001Accounts for a small company made up to 5 April 2000 (6 pages)
1 May 2001Accounts for a small company made up to 5 April 2000 (6 pages)
31 January 2001Return made up to 11/12/00; full list of members (7 pages)
31 January 2001Registered office changed on 31/01/01 from: 8 wimpole street london W1M 8LA (1 page)
31 January 2001Return made up to 11/12/00; full list of members (7 pages)
31 January 2001Registered office changed on 31/01/01 from: 8 wimpole street london W1M 8LA (1 page)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
2 February 2000Accounts for a small company made up to 5 April 1999 (6 pages)
30 December 1999Return made up to 11/12/99; full list of members (6 pages)
30 December 1999Return made up to 11/12/99; full list of members (6 pages)
15 April 1999Return made up to 11/12/98; full list of members (6 pages)
15 April 1999Return made up to 11/12/98; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
6 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
9 February 1998Accounts for a small company made up to 5 April 1997 (8 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
6 February 1997Accounts for a small company made up to 5 April 1996 (7 pages)
10 January 1997Registered office changed on 10/01/97 from: winchester house, 6TH floor 259-269 old marylebone road london NW1 5RA (1 page)
10 January 1997Registered office changed on 10/01/97 from: winchester house, 6TH floor 259-269 old marylebone road london NW1 5RA (1 page)
10 January 1997Return made up to 11/12/96; full list of members (6 pages)
10 January 1997Return made up to 11/12/96; full list of members (6 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
29 August 1996New director appointed (2 pages)
9 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
9 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
9 February 1996Accounts for a small company made up to 5 April 1995 (7 pages)
9 February 1996Return made up to 11/12/95; full list of members (6 pages)
9 February 1996Return made up to 11/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
14 December 1983Accounts made up to 5 April 1983 (7 pages)
14 December 1983Accounts made up to 5 April 1983 (7 pages)
14 December 1983Accounts made up to 5 April 1983 (7 pages)
25 October 1982Accounts made up to 5 April 1982 (9 pages)
25 October 1982Accounts made up to 5 April 1982 (9 pages)
25 October 1982Accounts made up to 5 April 1982 (9 pages)