Company NameROSH Properties Limited
DirectorsErez Mizrachi and Nicky Nissim Alkalay
Company StatusActive
Company Number03643249
CategoryPrivate Limited Company
Incorporation Date28 September 1998(25 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Erez Mizrachi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hodford Road
London
NW11 8NL
Director NameMr Nicky Nissim Alkalay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Hodford Road
Golders Green
London
NW11 8NJ
Secretary NameMr Erez Mizrachi
NationalityBritish
StatusCurrent
Appointed15 January 1999(3 months, 2 weeks after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Hodford Road
London
NW11 8NL
Secretary NameMr Nicky Nissim Alkalay
NationalityBritish
StatusCurrent
Appointed25 August 2000(1 year, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address64 Hodford Road
Golders Green
London
NW11 8NJ
Director NameChelminster Securities Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address17a Welbeck Way
London
W1M 7PE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameChelminster Securities Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address17a Welbeck Way
London
W1M 7PE
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 September 1998(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address116 Totteridge Lane
Totteridge
London
N20 8JH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£59,428
Cash£33,718
Current Liabilities£485,224

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

22 September 2005Delivered on: 7 October 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat being flat 4 28-40 stonehills welwyn garden city t/n HD423017.
Outstanding
22 September 2005Delivered on: 7 October 2005
Persons entitled: West Bromwich Commercial Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings being flat 7 28-40 stonehills welwyn garden city t/n HD423017.
Outstanding
25 February 2005Delivered on: 3 March 2005
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 59B broadhurst gardens london t/no NGL576201. The benefit of all rights, the goodwill of the mortgagor. See the mortgage charge document for full details.
Outstanding
25 February 2005Delivered on: 3 March 2005
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents now owing or hereafter to become owing to the mortgagor. See the mortgage charge document for full details.
Outstanding
30 July 2002Delivered on: 8 August 2002
Persons entitled: United Mizrahi Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and every interest in or over the freehold and leasehold land in which the principal know has an interest including in particular 15 progress way croydon including all buildings fixtures and fittings thereon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 July 2002Delivered on: 8 August 2002
Persons entitled: United Mizrahi Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The freehold property known as 106 olive road london NW2 6UU including all buildings fixtures and fittings thereon and the proceeds of sale thereof with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and goodwill.
Outstanding
16 December 2010Delivered on: 20 December 2010
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A first fixed charge over any sums deposited or to be deposited.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 2002Delivered on: 8 August 2002
Persons entitled: United Mizrahi Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents now owing or hereafter to become owing to the mortgagor in respect of the property 106 olive road london NW2 6UU.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents owing or hereafter to become owing to it in respect of l/h land k/a apartment 4, 28-40 stonehill, welwyn garden city t/no HD447493 and apartment 7 28-40 stonehill, welwyn garden city t/no HD438506 see image for full details.
Outstanding
29 October 2010Delivered on: 3 November 2010
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: First party deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a apartment 4, 28-40 stonehill, welwyn garden city t/no HD447493 and apartment 7 28-40 stonehill, welwyn garden city t/no HD438506 see image for full details.
Outstanding
8 April 2009Delivered on: 29 April 2009
Persons entitled: Mizrahi Tefahot Bank Limited Acting Through Its London Branch

Classification: Rent charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed legal charge all rents now owing or hereafter to become owing to it in respect of the property with the payment to the bank of the indebtedness.
Outstanding
8 April 2009Delivered on: 29 April 2009
Persons entitled: Mizrahi Tefahot Bank Limited Acting Through Its London Branch

Classification: First party deed of charge over property/land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All those premises at 46 ravenshaw street london t/n NGL8677 by way of legal mortgage all and every interest in or over the f/h and l/h land including all buildings fixtures and fittings thereto see image for full details.
Outstanding
5 June 2008Delivered on: 12 June 2008
Persons entitled: Mizrahi Tefahot Bank Limited

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 k/a 13 achilles road west hampstead london t/no. LN229994 including all buildings, fixtures and fittings thereon and the proceeds of saw thereof see image for full details.
Outstanding
5 June 2008Delivered on: 10 June 2008
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents owing or hereafter to become owing to it in respect of the property at 13 achilles road west hampstead london t/no. LN229994.
Outstanding
2 February 2006Delivered on: 10 February 2006
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: The l/h land known as ground floor flat 199 goldhurst terrace london t/n NGL416910 including all buildings fixtures and fittings, all rights licences, goodwill,. See the mortgage charge document for full details.
Outstanding
2 February 2006Delivered on: 10 February 2006
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: Rent charge agreement
Secured details: All monies due or to become due from the mortgagor to the chargee.
Particulars: All rents now owing in respect of the property at 199 goldhurst terrace london.
Outstanding
18 November 2005Delivered on: 23 November 2005
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company and/or any security provider to the chargee on any account whatsoever.
Particulars: By way of first floating charge all present and future assets and undertakings of the company.
Outstanding
14 September 1999Delivered on: 27 September 1999
Persons entitled: United Mizrahi Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 1 & 3 broadhurst gardens NW6-fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 November 2023Total exemption full accounts made up to 27 March 2023 (7 pages)
23 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
22 November 2022Total exemption full accounts made up to 27 March 2022 (7 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
9 December 2021Total exemption full accounts made up to 27 March 2021 (9 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 27 March 2020 (9 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 27 March 2019 (9 pages)
26 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 November 2018Satisfaction of charge 4 in full (2 pages)
2 November 2018Satisfaction of charge 6 in full (1 page)
2 November 2018Satisfaction of charge 7 in full (1 page)
2 November 2018Satisfaction of charge 15 in full (1 page)
2 November 2018Satisfaction of charge 1 in full (2 pages)
2 November 2018Satisfaction of charge 14 in full (1 page)
2 November 2018Satisfaction of charge 18 in full (1 page)
2 November 2018Satisfaction of charge 12 in full (1 page)
2 November 2018Satisfaction of charge 8 in full (1 page)
2 November 2018Satisfaction of charge 5 in full (1 page)
2 November 2018Satisfaction of charge 2 in full (1 page)
2 November 2018Satisfaction of charge 16 in full (1 page)
2 November 2018Satisfaction of charge 13 in full (1 page)
2 November 2018Satisfaction of charge 17 in full (1 page)
2 November 2018Satisfaction of charge 11 in full (1 page)
2 November 2018Satisfaction of charge 19 in full (1 page)
2 November 2018Satisfaction of charge 20 in full (1 page)
2 November 2018Satisfaction of charge 21 in full (1 page)
2 November 2018Satisfaction of charge 3 in full (2 pages)
2 July 2018Total exemption full accounts made up to 27 March 2018 (9 pages)
16 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 27 March 2017 (9 pages)
11 October 2017Total exemption full accounts made up to 27 March 2017 (9 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
7 January 2017Total exemption full accounts made up to 27 March 2016 (9 pages)
7 January 2017Total exemption full accounts made up to 27 March 2016 (9 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 998
(6 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 998
(6 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 998
(6 pages)
2 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 998
(6 pages)
22 September 2015Total exemption full accounts made up to 27 March 2015 (9 pages)
22 September 2015Total exemption full accounts made up to 27 March 2015 (9 pages)
30 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 998
(6 pages)
30 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 998
(6 pages)
8 August 2014Total exemption full accounts made up to 27 March 2014 (9 pages)
8 August 2014Total exemption full accounts made up to 27 March 2014 (9 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 998
(6 pages)
3 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 998
(6 pages)
17 September 2013Total exemption full accounts made up to 27 March 2013 (9 pages)
17 September 2013Total exemption full accounts made up to 27 March 2013 (9 pages)
10 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
27 July 2012Total exemption full accounts made up to 27 March 2012 (9 pages)
27 July 2012Total exemption full accounts made up to 27 March 2012 (9 pages)
13 October 2011Total exemption full accounts made up to 27 March 2011 (9 pages)
13 October 2011Total exemption full accounts made up to 27 March 2011 (9 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
10 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
20 December 2010Particulars of a mortgage or charge / charge no: 21 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 18 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
3 November 2010Particulars of a mortgage or charge / charge no: 20 (6 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption full accounts made up to 27 March 2010 (9 pages)
28 September 2010Total exemption full accounts made up to 27 March 2010 (9 pages)
14 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption full accounts made up to 27 March 2009 (9 pages)
22 October 2009Total exemption full accounts made up to 27 March 2009 (9 pages)
9 May 2009Amended accounts made up to 27 March 2008 (9 pages)
9 May 2009Amended accounts made up to 27 March 2008 (9 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 16 (3 pages)
29 April 2009Particulars of a mortgage or charge / charge no: 17 (3 pages)
29 October 2008Return made up to 28/09/08; no change of members (7 pages)
29 October 2008Return made up to 28/09/08; no change of members (7 pages)
27 October 2008Total exemption full accounts made up to 27 March 2008 (9 pages)
27 October 2008Total exemption full accounts made up to 27 March 2008 (9 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
12 June 2008Particulars of a mortgage or charge / charge no: 15 (4 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
17 October 2007Return made up to 28/09/07; no change of members (7 pages)
17 October 2007Return made up to 28/09/07; no change of members (7 pages)
9 August 2007Total exemption full accounts made up to 27 March 2007 (9 pages)
9 August 2007Total exemption full accounts made up to 27 March 2007 (9 pages)
17 October 2006Return made up to 28/09/06; full list of members (7 pages)
17 October 2006Return made up to 28/09/06; full list of members (7 pages)
10 August 2006Total exemption full accounts made up to 27 March 2006 (9 pages)
10 August 2006Total exemption full accounts made up to 27 March 2006 (9 pages)
31 March 2006Total exemption full accounts made up to 27 March 2005 (9 pages)
31 March 2006Total exemption full accounts made up to 27 March 2005 (9 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
11 October 2005Return made up to 28/09/05; full list of members (7 pages)
11 October 2005Return made up to 28/09/05; full list of members (7 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
7 October 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
29 December 2004Return made up to 28/09/04; full list of members (7 pages)
29 December 2004Return made up to 28/09/04; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 27 March 2004 (9 pages)
22 October 2004Total exemption full accounts made up to 27 March 2004 (9 pages)
29 September 2003Return made up to 28/09/03; full list of members (7 pages)
29 September 2003Return made up to 28/09/03; full list of members (7 pages)
27 September 2003Total exemption full accounts made up to 27 March 2003 (9 pages)
27 September 2003Total exemption full accounts made up to 27 March 2003 (9 pages)
1 November 2002Total exemption full accounts made up to 27 March 2002 (9 pages)
1 November 2002Total exemption full accounts made up to 27 March 2002 (9 pages)
6 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
8 August 2002Particulars of mortgage/charge (5 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
9 November 2001Return made up to 28/09/01; full list of members (7 pages)
9 November 2001Return made up to 28/09/01; full list of members (7 pages)
10 July 2001Total exemption full accounts made up to 27 March 2001 (8 pages)
10 July 2001Total exemption full accounts made up to 27 March 2001 (8 pages)
19 October 2000Return made up to 28/09/00; full list of members (6 pages)
19 October 2000Return made up to 28/09/00; full list of members (6 pages)
14 September 2000Full accounts made up to 27 March 2000 (8 pages)
14 September 2000Full accounts made up to 27 March 2000 (8 pages)
13 September 2000New secretary appointed;new director appointed (1 page)
13 September 2000New secretary appointed;new director appointed (1 page)
9 November 1999Accounting reference date extended from 30/09/99 to 27/03/00 (1 page)
9 November 1999Accounting reference date extended from 30/09/99 to 27/03/00 (1 page)
21 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 1999Particulars of mortgage/charge (4 pages)
27 September 1999Particulars of mortgage/charge (4 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999Secretary resigned;director resigned (1 page)
28 July 1999New secretary appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Secretary resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: 31 corsham street london N1 6DR (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998Secretary resigned (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998Registered office changed on 12/10/98 from: 31 corsham street london N1 6DR (1 page)
12 October 1998New director appointed (2 pages)
28 September 1998Incorporation (19 pages)
28 September 1998Incorporation (19 pages)