Company NameRoseleigh Investments Limited
DirectorsBarry Allen Leigh and Shoshana Leigh
Company StatusActive
Company Number00813902
CategoryPrivate Limited Company
Incorporation Date28 July 1964(59 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Barry Allen Leigh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(47 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HN
Director NameMrs Shoshana Leigh
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2019(55 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCo Director
Country of ResidenceEngland
Correspondence AddressEnterprise House 2 The Crest
Hendon
London
NW4 2HN
Director NameAnita Leigh
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 February 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 St Thomas Road
Southgate
London
N14 6AJ
Director NameRobert Leigh
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 19 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Thomas Road
Southgate
London
N14 6AJ
Secretary NameAnita Leigh
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 5 months after company formation)
Appointment Duration18 years, 1 month (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 St Thomas Road
Southgate
London
N14 6AJ
Director NameMr Jeffrey Leigh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2012(47 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Crest
London
NW4 2HW

Location

Registered AddressEnterprise House
2 The Crest
Hendon
London
NW4 2HN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Barry Allen Leigh
100.00%
Ordinary

Financials

Year2014
Net Worth£661,226
Cash£555,237
Current Liabilities£4,833

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return22 July 2023 (9 months, 2 weeks ago)
Next Return Due5 August 2024 (3 months from now)

Charges

26 May 1972Delivered on: 2 June 1972
Satisfied on: 13 March 2014
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 dunlace rd,clapton,hackney E.9.
Fully Satisfied

Filing History

27 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
28 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 September 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 October 2019Appointment of Mrs Shoshana Leigh as a director on 8 October 2019 (2 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
17 July 2019Change of share class name or designation (2 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 January 2016Registered office address changed from 2 the Crest London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 5 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Registered office address changed from 2 the Crest London NW4 2HW to Enterprise House 2 the Crest Hendon London NW4 2HN on 5 January 2016 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 March 2014Satisfaction of charge 1 in full (1 page)
13 March 2014Satisfaction of charge 1 in full (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 August 2013All of the property or undertaking has been released from charge 1 (1 page)
9 August 2013All of the property or undertaking has been released from charge 1 (1 page)
25 April 2013Termination of appointment of Jeffrey Leigh as a director (1 page)
25 April 2013Termination of appointment of Jeffrey Leigh as a director (1 page)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Appointment of Mr Jeffrey Leigh as a director (2 pages)
7 June 2012Appointment of Mr Barry Allen Leigh as a director (2 pages)
7 June 2012Appointment of Mr Jeffrey Leigh as a director (2 pages)
7 June 2012Appointment of Mr Barry Allen Leigh as a director (2 pages)
6 June 2012Termination of appointment of Robert Leigh as a director (1 page)
6 June 2012Termination of appointment of Robert Leigh as a director (1 page)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Termination of appointment of Anita Leigh as a director (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
4 January 2011Termination of appointment of Anita Leigh as a secretary (1 page)
4 January 2011Termination of appointment of Anita Leigh as a director (1 page)
4 January 2011Termination of appointment of Anita Leigh as a secretary (1 page)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 December 2009Director's details changed for Robert Leigh on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Robert Leigh on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Anita Leigh on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Anita Leigh on 31 December 2009 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
13 February 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
5 January 2007Return made up to 31/12/06; full list of members (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
26 March 2004Registered office changed on 26/03/04 from: 81E church road hendon london NW4 4DP (1 page)
26 March 2004Registered office changed on 26/03/04 from: 81E church road hendon london NW4 4DP (1 page)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
16 April 2003Total exemption full accounts made up to 30 September 2002 (11 pages)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
6 February 2003Return made up to 31/12/02; full list of members (7 pages)
28 January 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
28 January 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
4 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
4 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
18 January 2002Return made up to 31/12/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 March 2000Full accounts made up to 30 September 1999 (11 pages)
30 March 2000Full accounts made up to 30 September 1999 (11 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
28 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 June 1999Full accounts made up to 30 September 1998 (11 pages)
18 June 1999Full accounts made up to 30 September 1998 (11 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
29 July 1998Full accounts made up to 30 September 1997 (12 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 July 1997Full accounts made up to 30 September 1996 (11 pages)
9 July 1997Full accounts made up to 30 September 1996 (11 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
30 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (11 pages)
19 July 1996Accounts for a small company made up to 30 September 1995 (11 pages)
29 May 1996Registered office changed on 29/05/96 from: 9 burroughs gardens the burroughs hendon london NW4 4AU (1 page)
29 May 1996Registered office changed on 29/05/96 from: 9 burroughs gardens the burroughs hendon london NW4 4AU (1 page)
1 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)
1 August 1995Accounts for a small company made up to 30 September 1994 (10 pages)