Company NameROSH Investments Limited
DirectorsNicky Nissim Alkalay and Erez Mizrachi
Company StatusActive
Company Number04174423
CategoryPrivate Limited Company
Incorporation Date7 March 2001(23 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicky Nissim Alkalay
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleProperty Devel
Country of ResidenceUnited Kingdom
Correspondence Address64 Hodford Road
Golders Green
London
NW11 8NJ
Director NameMr Erez Mizrachi
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleProperty Devel
Country of ResidenceEngland
Correspondence Address17 Hodford Road
London
NW11 8NL
Secretary NameMr Nicky Nissim Alkalay
NationalityBritish
StatusCurrent
Appointed12 March 2001(5 days after company formation)
Appointment Duration23 years, 1 month
RoleProperty Devel
Country of ResidenceUnited Kingdom
Correspondence Address64 Hodford Road
Golders Green
London
NW11 8NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSapphire House
St. Margarets Avenue
London
N20 9LD
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£292,350
Net Worth£182,658
Cash£133,393
Current Liabilities£252,567

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

30 April 2012Delivered on: 2 May 2012
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: First party deed of charge over property/land
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 688 finchley land london t/no MX383248.
Outstanding
30 April 2012Delivered on: 2 May 2012
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: Rent charge agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All rents, licence fees and other monies receivable in respect of or arising out of any lease of the property or any agreements for lease.
Outstanding
12 January 2009Delivered on: 15 January 2009
Persons entitled: National Westminster 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: 193 golders green road london t/no NX241426 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 January 2006Delivered on: 9 February 2006
Persons entitled: Nationwide Building Society

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 8 ravenscroft avenue london t/no NGL497880. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
15 February 2022Delivered on: 25 February 2022
Persons entitled: Chl Mortgages for Intermediaries Limited

Classification: A registered charge
Particulars: Freehold land being 31 greenfield gardens, london, NW2 1HT.
Outstanding
28 May 2021Delivered on: 8 June 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 8 June 2021
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All the property known as 686 finchley road, london, NW11 7NN and registered at hm land registry under title no: MX409290.
Outstanding
10 December 2020Delivered on: 15 December 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
10 December 2020Delivered on: 15 December 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Outstanding
10 December 2020Delivered on: 15 December 2020
Persons entitled: Mizrahi Tefahot Bank Limited

Classification: A registered charge
Particulars: All the property known as 688 finchley road, london, NW11 7NN, and registered at hm land registry with title number MX383249.
Outstanding
30 November 2018Delivered on: 30 November 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 31 greenfield gardens london NW2 1HT.
Outstanding
22 May 2018Delivered on: 24 May 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: "Property" means all of your freehold and leasehold property and any part or parts of it, together with:. (A) all buildings and fixtures (including trade fixtures) and fixed plan and machinery at any time thereon;. (B) all easements, rights, agreements, powers, benefits, warranties, remedies, security, guarantees and indemnities in respect thereof;. (C) all rights under any license, agreement for sale or agreement for lease in respect of any of the property;. (D) all proceeds of sale of any of the property; and. (E) the benefit of all covenants rights, guarantees, security, claims, causes of action, remedies and indemnities of any nature enjoyed or held in relation to that property or the leases,. And "property" shall mean any of them.
Outstanding
22 May 2018Delivered on: 22 May 2018
Persons entitled: Bank of Cyprus Limited

Classification: A registered charge
Particulars: 8 ravenscroft avenue london NW11 ory.
Outstanding
22 May 2018Delivered on: 22 May 2018
Persons entitled: Bank of Cyprus UK Limited

Classification: A registered charge
Particulars: 193 golders green road london NW11 9BY.
Outstanding
6 July 2012Delivered on: 11 July 2012
Persons entitled: National Westminster Bank PLC

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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 April 2012Delivered on: 2 May 2012
Persons entitled: Mizrahi Tefahot Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 see image for full details.
Outstanding
8 September 2006Delivered on: 18 November 2006
Satisfied on: 5 July 2012
Persons entitled:
Aib Group (UK) PLC
Aib Group (UK) 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 196 golders green road, london t/no NGL80948. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
13 June 2005Delivered on: 21 June 2005
Satisfied on: 5 July 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 16 woodstock road, golders green, london t/no MX156576. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 October 2002Delivered on: 16 October 2002
Satisfied on: 23 January 2009
Persons entitled: Nationwide Building Society

Classification: Legal charge
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 193 golders green road, golders green, london NW11 9BY t/no. MX241426. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
3 August 2001Delivered on: 16 August 2001
Satisfied on: 14 October 2006
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: 193 golders green road london NW11 and 191 caledonian road london N.1 all buildings fixtures and fittings thereon and proceeds of sale thereof and the benefit of all licences and goodwill of any business.
Fully Satisfied
3 August 2001Delivered on: 16 August 2001
Satisfied on: 14 October 2006
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: .. 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.
Fully Satisfied

Filing History

8 January 2024Change of details for Mr. Nicky Nissim Alkalay as a person with significant control on 8 January 2024 (2 pages)
12 December 2023Cessation of Michelle Mizrachi as a person with significant control on 12 December 2023 (1 page)
21 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
3 August 2023Satisfaction of charge 041744230015 in full (1 page)
14 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
30 August 2022Registered office address changed from 116 Totteridge Lane London N20 8JH to Sapphire House St. Margarets Avenue London N20 9LD on 30 August 2022 (1 page)
14 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
25 February 2022Registration of charge 041744230021, created on 15 February 2022 (6 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 June 2021Registration of charge 041744230020, created on 28 May 2021 (6 pages)
8 June 2021Registration of charge 041744230019, created on 28 May 2021 (25 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
15 December 2020Registration of charge 041744230018, created on 10 December 2020 (7 pages)
15 December 2020Registration of charge 041744230017, created on 10 December 2020 (13 pages)
15 December 2020Registration of charge 041744230016, created on 10 December 2020 (25 pages)
23 November 2020Notification of Michelle Mizrachi as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Notification of Nicky Nissim Alkalay as a person with significant control on 23 November 2020 (2 pages)
9 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
30 November 2018Registration of charge 041744230015, created on 30 November 2018 (7 pages)
5 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 July 2018Satisfaction of charge 9 in full (1 page)
3 July 2018Satisfaction of charge 7 in full (2 pages)
3 July 2018Satisfaction of charge 10 in full (1 page)
3 July 2018Satisfaction of charge 11 in full (1 page)
3 July 2018Satisfaction of charge 8 in full (1 page)
3 July 2018Satisfaction of charge 5 in full (2 pages)
24 May 2018All of the property or undertaking has been released from charge 5 (2 pages)
24 May 2018All of the property or undertaking has been released from charge 11 (2 pages)
24 May 2018All of the property or undertaking has been released from charge 8 (2 pages)
24 May 2018All of the property or undertaking has been released from charge 9 (1 page)
24 May 2018All of the property or undertaking has been released from charge 10 (2 pages)
24 May 2018All of the property or undertaking has been released from charge 7 (2 pages)
24 May 2018Registration of charge 041744230014, created on 22 May 2018 (40 pages)
22 May 2018Registration of charge 041744230012, created on 22 May 2018 (7 pages)
22 May 2018Registration of charge 041744230013, created on 22 May 2018 (7 pages)
13 March 2018Confirmation statement made on 13 March 2018 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 October 2017Total exemption full accounts made up to 31 March 2017 (8 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)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
6 January 2017Total exemption full accounts made up to 31 March 2016 (8 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)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 998
(6 pages)
14 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 998
(6 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 998
(6 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 998
(6 pages)
12 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 998
(6 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
8 August 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 998
(6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 998
(6 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 998
(6 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
17 September 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
14 August 2012Amended accounts made up to 31 March 2012 (8 pages)
14 August 2012Amended accounts made up to 31 March 2012 (8 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
27 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
10 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
28 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
28 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (6 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
2 May 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
13 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
14 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
29 April 2010Director's details changed for Erez Mizrachi on 7 March 2010 (2 pages)
29 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Erez Mizrachi on 7 March 2010 (2 pages)
29 April 2010Director's details changed for Nicky Alkalay on 7 March 2010 (2 pages)
29 April 2010Director's details changed for Nicky Alkalay on 7 March 2010 (2 pages)
29 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Nicky Alkalay on 7 March 2010 (2 pages)
29 April 2010Director's details changed for Erez Mizrachi on 7 March 2010 (2 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
13 March 2009Return made up to 07/03/09; full list of members (4 pages)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
26 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
8 April 2008Return made up to 07/03/08; no change of members (7 pages)
8 April 2008Return made up to 07/03/08; no change of members (7 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
9 August 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
29 March 2007Return made up to 07/03/07; full list of members (7 pages)
29 March 2007Return made up to 07/03/07; full list of members (7 pages)
18 November 2006Particulars of mortgage/charge (4 pages)
18 November 2006Particulars of mortgage/charge (4 pages)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
14 October 2006Declaration of satisfaction of mortgage/charge (1 page)
10 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 August 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 March 2006Return made up to 07/03/06; full list of members (7 pages)
9 March 2006Return made up to 07/03/06; full list of members (7 pages)
9 February 2006Particulars of mortgage/charge (4 pages)
9 February 2006Particulars of mortgage/charge (4 pages)
19 August 2005Total exemption full accounts made up to 27 March 2005 (9 pages)
19 August 2005Total exemption full accounts made up to 27 March 2005 (9 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
17 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 March 2005Return made up to 07/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 March 2004Return made up to 07/03/04; full list of members (7 pages)
8 March 2004Return made up to 07/03/04; full list of members (7 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
27 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
6 July 2003Return made up to 07/03/03; full list of members (7 pages)
6 July 2003Return made up to 07/03/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
30 December 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
16 October 2002Particulars of mortgage/charge (4 pages)
16 October 2002Particulars of mortgage/charge (4 pages)
9 April 2002Return made up to 07/03/02; full list of members (6 pages)
9 April 2002Return made up to 07/03/02; full list of members (6 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
16 August 2001Particulars of mortgage/charge (4 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Ad 14/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 116 totteridge lane london N20 8JH (1 page)
29 March 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Ad 14/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 116 totteridge lane london N20 8JH (1 page)
29 March 2001New director appointed (2 pages)
29 March 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
7 March 2001Incorporation (17 pages)
7 March 2001Incorporation (17 pages)