Roxanne Investments Limited

General information

Name:

Roxanne Investments Ltd

Office Address:

82 St John Street EC1M 4JN London

Number: 01051724

Incorporation date: 1972-04-26

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Roxanne Investments has been in this business for 52 years. Started under company registration number 01051724, the firm is classified as a Private Limited Company. You may visit the office of this firm during its opening times under the following address: 82 St John Street, EC1M 4JN London. The enterprise's Standard Industrial Classification Code is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. 30th June 2022 is the last time when company accounts were reported.

There is a number of five directors leading this business at the current moment, including Mark S., Jeremy H., Deborah L. and 2 other members of the Management Board who might be found within the Company Staff section of our website who have been performing the directors tasks since 2020. In order to help the directors in their tasks, the business has been utilizing the expertise of Jeremy H. as a secretary since 2015.

Michael H. is the individual with significant control over this firm, owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Mark S.

Role: Director

Appointed: 20 April 2020

Latest update: 6 January 2024

Jeremy H.

Role: Director

Appointed: 21 September 2019

Latest update: 6 January 2024

Deborah L.

Role: Director

Appointed: 06 April 2017

Latest update: 6 January 2024

Jeremy H.

Role: Secretary

Appointed: 03 August 2015

Latest update: 6 January 2024

Charlotte F.

Role: Director

Appointed: 14 January 1999

Latest update: 6 January 2024

Michael H.

Role: Director

Appointed: 20 September 1992

Latest update: 6 January 2024

People with significant control

Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 04 October 2024
Confirmation statement last made up date 20 September 2023
Annual Accounts 5 September 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 5 September 2014
Annual Accounts 24 November 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 24 November 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts 22 November 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 22 November 2012
Annual Accounts 21 November 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022 (AA)
filed on: 27th, March 2023
accounts
Free Download Download filing (10 pages)

Additional Information

HQ address,
2012

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2013

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2014

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2015

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

HQ address,
2016

Address:

Suite 2 Fountain House 1a Elm Park

Post code:

HA7 4AU

City / Town:

Stanmore

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
51
Company Age

Closest Companies - by postcode