Company NameRoxanne Investments Limited
Company StatusActive
Company Number01051724
CategoryPrivate Limited Company
Incorporation Date26 April 1972(52 years ago)

Business Activity

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

Directors

Director NameMrs Charlotte Fiona Farmer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 1999(26 years, 8 months after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameJeremy John Seaman Hill
StatusCurrent
Appointed03 August 2015(43 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Deborah Ann Luck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(44 years, 11 months after company formation)
Appointment Duration7 years
RoleConsultancy/Administration
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Jeremy John Hill
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2019(47 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMark Wilfred Seaman Hill
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2020(48 years after company formation)
Appointment Duration4 years
RoleProperty Dealer
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMrs Ann Margaret Hill
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(20 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 03 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarmfield House
Walnut Tree Lane Pirton
Hitchin
Hertfordshire
SG5 3PX
Director NameMr Michael Hill
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1992(20 years, 5 months after company formation)
Appointment Duration31 years, 2 months (resigned 03 December 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMrs Ann Margaret Hill
NationalityBritish
StatusResigned
Appointed20 September 1992(20 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 03 August 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarmfield House
Walnut Tree Lane Pirton
Hitchin
Hertfordshire
SG5 3PX

Contact

Telephone020 84207970
Telephone regionLondon

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£1,510,787
Cash£14,750
Current Liabilities£164,329

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return20 September 2023 (7 months ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Charges

18 August 2017Delivered on: 31 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9 guildhall hill norwich t/no.NK230258.
Outstanding
3 July 1984Delivered on: 10 July 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 & 4 whitehorse street baldock hertfordshire.
Outstanding
23 August 1983Delivered on: 1 September 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments and premises known as 7A & 7B market place hitchen hertfordshire formerly known as 1 churchyard hitchin hertfordshire.
Outstanding
10 February 1978Delivered on: 16 February 1978
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 23 market place, hitchin, herts, together with all fixtures.
Outstanding

Filing History

9 January 2024Termination of appointment of Michael Hill as a director on 3 December 2023 (1 page)
22 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
20 September 2023Change of details for Mr Michael Hill as a person with significant control on 20 September 2023 (2 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
17 October 2022Director's details changed for Mrs Charlotte Fiona Farmer on 23 May 2022 (2 pages)
17 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 October 2021Registered office address changed from Suite 2 Fountain House 1a Elm Park Stanmore Middlesex HA7 4AU to 82 st John Street London EC1M 4JN on 7 October 2021 (1 page)
24 September 2021Confirmation statement made on 20 September 2021 with updates (5 pages)
11 October 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
16 September 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
20 April 2020Appointment of Mark Wilfred Seaman Hill as a director on 20 April 2020 (2 pages)
23 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
23 September 2019Appointment of Jeremy John Seaman Hill as a director on 21 September 2019 (2 pages)
23 September 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
10 January 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
12 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
31 August 2017Registration of charge 010517240004, created on 18 August 2017 (10 pages)
31 August 2017Registration of charge 010517240004, created on 18 August 2017 (10 pages)
26 April 2017Appointment of Mrs Deborah Ann Luck as a director on 6 April 2017 (2 pages)
26 April 2017Appointment of Mrs Deborah Ann Luck as a director on 6 April 2017 (2 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
7 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 20 September 2016 with updates (6 pages)
7 November 2016Director's details changed for Charlotte Fiona Farmer on 7 November 2016 (2 pages)
7 November 2016Director's details changed for Charlotte Fiona Farmer on 7 November 2016 (2 pages)
23 September 2016Director's details changed for Mr Michael Hill on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Mr Michael Hill on 23 September 2016 (2 pages)
25 April 2016Satisfaction of charge 2 in full (4 pages)
25 April 2016Satisfaction of charge 1 in full (4 pages)
25 April 2016Satisfaction of charge 1 in full (4 pages)
25 April 2016Satisfaction of charge 2 in full (4 pages)
8 April 2016Satisfaction of charge 3 in full (4 pages)
8 April 2016Satisfaction of charge 3 in full (4 pages)
7 December 2015Secretary's details changed for Jeremy John Seaman Hill on 7 December 2015 (1 page)
7 December 2015Secretary's details changed for Jeremy John Seaman Hill on 7 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
20 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 125
(5 pages)
20 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 125
(5 pages)
14 October 2015Termination of appointment of Ann Margaret Hill as a secretary on 3 August 2015 (1 page)
14 October 2015Appointment of Jeremy John Seaman Hill as a secretary on 3 August 2015 (2 pages)
14 October 2015Termination of appointment of Ann Margaret Hill as a director on 3 August 2015 (1 page)
14 October 2015Appointment of Jeremy John Seaman Hill as a secretary on 3 August 2015 (2 pages)
14 October 2015Termination of appointment of Ann Margaret Hill as a director on 3 August 2015 (1 page)
14 October 2015Termination of appointment of Ann Margaret Hill as a secretary on 3 August 2015 (1 page)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 125
(7 pages)
10 October 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 125
(7 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (8 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 125
(7 pages)
1 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 125
(7 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 November 2012Director's details changed for Charlotte Fiona Farmer on 12 November 2012 (2 pages)
13 November 2012Director's details changed for Charlotte Fiona Farmer on 12 November 2012 (2 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
4 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (7 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
28 September 2011Annual return made up to 20 September 2011 with a full list of shareholders (7 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
3 February 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
29 September 2010Annual return made up to 20 September 2010 with a full list of shareholders (7 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 December 2009Total exemption small company accounts made up to 30 June 2009 (8 pages)
4 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
4 November 2009Annual return made up to 20 September 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Charlotte Fiona Farmer on 16 October 2009 (2 pages)
16 October 2009Director's details changed for Charlotte Fiona Farmer on 16 October 2009 (2 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
6 October 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 September 2008Return made up to 20/09/08; full list of members (6 pages)
22 September 2008Return made up to 20/09/08; full list of members (6 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
13 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
25 September 2007Return made up to 20/09/07; full list of members (5 pages)
25 September 2007Return made up to 20/09/07; full list of members (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
13 October 2006Return made up to 20/09/06; full list of members (5 pages)
13 October 2006Return made up to 20/09/06; full list of members (5 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 January 2006Director's particulars changed (1 page)
10 January 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
29 November 2005Return made up to 20/09/05; full list of members (7 pages)
29 November 2005Return made up to 20/09/05; full list of members (7 pages)
10 November 2004Return made up to 20/09/04; full list of members (7 pages)
10 November 2004Return made up to 20/09/04; full list of members (7 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
9 November 2004Total exemption small company accounts made up to 30 June 2004 (8 pages)
13 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
13 March 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
27 September 2003Return made up to 20/09/03; full list of members (7 pages)
27 September 2003Return made up to 20/09/03; full list of members (7 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
30 September 2002Return made up to 20/09/02; full list of members (8 pages)
30 September 2002Return made up to 20/09/02; full list of members (8 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
17 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
10 December 2001Registered office changed on 10/12/01 from: 47 st johns wood high st london NW8 7NJ (1 page)
10 December 2001Registered office changed on 10/12/01 from: 47 st johns wood high st london NW8 7NJ (1 page)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
5 October 2001Return made up to 20/09/01; full list of members (7 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
17 April 2001Accounts for a small company made up to 30 June 2000 (8 pages)
18 October 2000Return made up to 20/09/00; full list of members (6 pages)
18 October 2000Return made up to 20/09/00; full list of members (6 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
14 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
14 September 1999Return made up to 20/09/99; full list of members (6 pages)
14 September 1999Return made up to 20/09/99; full list of members (6 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
29 April 1999Accounts for a small company made up to 30 June 1998 (9 pages)
25 January 1999New director appointed (2 pages)
25 January 1999New director appointed (2 pages)
30 September 1998Return made up to 20/09/98; full list of members (5 pages)
30 September 1998Return made up to 20/09/98; full list of members (5 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
5 March 1998Accounts for a small company made up to 30 June 1997 (9 pages)
1 October 1997Return made up to 20/09/97; full list of members (5 pages)
1 October 1997Return made up to 20/09/97; full list of members (5 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (9 pages)
16 October 1996Return made up to 20/09/96; full list of members (5 pages)
16 October 1996Return made up to 20/09/96; full list of members (5 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
2 May 1996Accounts for a small company made up to 30 June 1995 (9 pages)
5 October 1995Return made up to 20/09/95; full list of members (12 pages)
5 October 1995Return made up to 20/09/95; full list of members (12 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 April 1995Accounts for a small company made up to 30 June 1994 (8 pages)