Company NameRoliax Investments Limited
DirectorCorinne Marsha Lang
Company StatusActive
Company Number00763939
CategoryPrivate Limited Company
Incorporation Date12 June 1963(60 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMiss Shira Martine Lang
StatusCurrent
Appointed07 June 2008(45 years after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Correspondence Address256 Rehov Ben Yehuda
Tel Aviv
Israel
Director NameMrs Corinne Marsha Lang
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(48 years, 2 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressFlat 1 28 Hamaagal
Kiryat Ono
Israel
Director NameLily Lang
Date of BirthJanuary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 June 2008)
RoleCompany Director
Correspondence Address4 Albion Court
Anlaby Common
Hull
East Yorkshire
HU4 7PL
Director NameRoy Lang
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 06 February 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address186 Harrow Road
Nottingham
Nottinghamshire
NG8 1FN
Secretary NameLily Lang
NationalityBritish
StatusResigned
Appointed31 December 1991(28 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 07 June 2008)
RoleCompany Director
Correspondence Address4 Albion Court
Anlaby Common
Hull
East Yorkshire
HU4 7PL

Location

Registered AddressAldgate House
1-4 Market Place
Hull
East Yorkshire
HU1 1RS
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 70 other UK companies use this postal address

Shareholders

3k at £1Corinne Lang
100.00%
Ordinary

Financials

Year2014
Net Worth£462,134
Cash£57,853
Current Liabilities£8,407

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

14 September 1965Delivered on: 23 September 1965
Persons entitled: Yorkshire Bank LTD

Classification: Deposit of file deeds in pursuant of resolution dated 14.9.65 but not evidenced in writing
Secured details: All monies due etc.
Particulars: 413 spring bank hull 44 louis st hull.
Outstanding
13 December 1960Delivered on: 22 June 1964
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge all registered pursuant to o/c dated 12/06/64
Secured details: £5,000 owing.
Particulars: 28 louis st. Spring bank, hull.
Outstanding
18 May 1961Delivered on: 22 June 1964
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: £5,00 owing.
Particulars: 28 wilberforce st hull.
Outstanding
5 October 1961Delivered on: 22 June 1964
Persons entitled: Yorkshire Bank LTD

Classification: Legal charge
Secured details: £5,00 owing.
Particulars: 61 morpeth st hull.
Outstanding

Filing History

12 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
15 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
13 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
9 August 2021Secretary's details changed for Mrs Shira Martine Tverya on 5 August 2021 (1 page)
12 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
29 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
29 January 2020Secretary's details changed for Mrs Shira Martine Tverya on 10 January 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 November 2019Change of details for Mrs Corrine Marsha Lang as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Director's details changed for Mrs Corinne Marsha Lang on 6 November 2019 (2 pages)
28 January 2019Change of details for Mrs Corrine Marsha Lang as a person with significant control on 5 July 2018 (2 pages)
28 January 2019Director's details changed for Mrs Corinne Marsha Lang on 5 July 2018 (2 pages)
21 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 July 2016Director's details changed for Mrs Corinne Marsha Lang on 6 July 2016 (2 pages)
6 July 2016Director's details changed for Mrs Corinne Marsha Lang on 6 July 2016 (2 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,000
(4 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3,000
(4 pages)
25 January 2016Secretary's details changed for Miss Shira Martine Lang on 18 October 2015 (1 page)
25 January 2016Secretary's details changed for Miss Shira Martine Lang on 18 October 2015 (1 page)
22 January 2016Director's details changed for Mrs Corinne Marsha Lang on 1 November 2015 (2 pages)
22 January 2016Director's details changed for Mrs Corinne Marsha Lang on 1 November 2015 (2 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,000
(4 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 3,000
(4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 January 2014Secretary's details changed for Miss Shira Martine Lang on 8 August 2012 (1 page)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,000
(4 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 3,000
(4 pages)
14 January 2014Register(s) moved to registered office address (1 page)
14 January 2014Register(s) moved to registered office address (1 page)
14 January 2014Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 14 January 2014 (1 page)
14 January 2014Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
14 January 2014Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom (1 page)
14 January 2014Secretary's details changed for Miss Shira Martine Lang on 8 August 2012 (1 page)
14 January 2014Secretary's details changed for Miss Shira Martine Lang on 8 August 2012 (1 page)
14 January 2014Registered office address changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RA United Kingdom on 14 January 2014 (1 page)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Register inspection address has been changed from 6 Silver Street Hull East Yorkshire HU1 1JA United Kingdom (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Registered office address changed from 186 Harrow Road Wollaton Park Nottingham NG8 1FN on 1 October 2012 (1 page)
1 October 2012Director's details changed for Mrs Corinne Marsha Lang on 8 August 2012 (2 pages)
1 October 2012Registered office address changed from 186 Harrow Road Wollaton Park Nottingham NG8 1FN on 1 October 2012 (1 page)
1 October 2012Director's details changed for Mrs Corinne Marsha Lang on 8 August 2012 (2 pages)
1 October 2012Registered office address changed from 186 Harrow Road Wollaton Park Nottingham NG8 1FN on 1 October 2012 (1 page)
1 October 2012Director's details changed for Mrs Corinne Marsha Lang on 8 August 2012 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 September 2011Termination of appointment of Roy Lang as a director (1 page)
6 September 2011Termination of appointment of Roy Lang as a director (1 page)
6 September 2011Appointment of Mrs Corrine Marsha Lang as a director (2 pages)
6 September 2011Appointment of Mrs Corrine Marsha Lang as a director (2 pages)
6 September 2011Director's details changed for Mrs Corrine Marsha Lang on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mrs Corrine Marsha Lang on 6 September 2011 (2 pages)
6 September 2011Director's details changed for Mrs Corrine Marsha Lang on 6 September 2011 (2 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Director's details changed for Roy Lang on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Director's details changed for Roy Lang on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register(s) moved to registered inspection location (1 page)
7 January 2010Director's details changed for Roy Lang on 1 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
22 January 2009Return made up to 31/12/08; full list of members (3 pages)
16 September 2008Secretary appointed miss shira martine lang (1 page)
16 September 2008Secretary appointed miss shira martine lang (1 page)
1 July 2008Appointment terminated director lily lang (1 page)
1 July 2008Appointment terminated secretary lily lang (1 page)
1 July 2008Appointment terminated secretary lily lang (1 page)
1 July 2008Appointment terminated director lily lang (1 page)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
28 February 2008Return made up to 31/12/07; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
13 February 2007Return made up to 31/12/06; full list of members (2 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
7 February 2006Return made up to 31/12/05; full list of members (2 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (6 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)
5 April 2004Return made up to 31/12/03; full list of members (7 pages)
5 April 2004Return made up to 31/12/03; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
16 January 2003Return made up to 31/12/02; full list of members (8 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
21 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2000Secretary's particulars changed;director's particulars changed (1 page)
8 March 2000Secretary's particulars changed;director's particulars changed (1 page)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
7 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 January 1999Return made up to 31/12/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 January 1998Return made up to 31/12/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
14 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
16 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
12 June 1963Certificate of incorporation (1 page)
12 June 1963Certificate of incorporation (1 page)