Company NameRoditi International Corporation Limited(The)
DirectorsJurgen Wolfgang Brendel and Molly Brendel
Company StatusActive
Company Number00304554
CategoryPrivate Limited Company
Incorporation Date29 August 1935(88 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco
SIC 5156Wholesale other intermediate goods
SIC 46760Wholesale of other intermediate products

Directors

Director NameMr Jurgen Wolfgang Brendel
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusCurrent
Appointed02 August 1991(55 years, 11 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Secretary NameMr Charles Robert Abell
NationalityBritish
StatusCurrent
Appointed09 December 1998(63 years, 3 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address8 Hillary Drive
Audlem
Crewe
CW3 0HJ
Director NameMolly Brendel
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2005(69 years, 11 months after company formation)
Appointment Duration18 years, 9 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address7 Upper Belgrave Street
London
SW1X 8BD
Director NameCarlotta Dora Kenmore
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(55 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address29 Berkeley Court
London
NW1 5NA
Director NameStephen Marcel Kenmore
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(55 years, 11 months after company formation)
Appointment Duration13 years, 12 months (resigned 27 July 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
10 Cambridge Gate
London
NW1 4JX
Secretary NameCarlotta Dora Kenmore
NationalityBritish
StatusResigned
Appointed02 August 1991(55 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 February 1995)
RoleCompany Director
Correspondence Address29 Berkeley Court
London
NW1 5NA
Secretary NameDerek Ivor Watson
NationalityBritish
StatusResigned
Appointed23 February 1995(59 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 1998)
RoleCompany Director
Correspondence Address13 Moorhurst Avenue
Goffs Oak
Hertfordshire
EN7 5LD
Director NameMr Christopher James Kenmore
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(59 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 27 July 2005)
RoleSales Executive
Correspondence AddressKeepers Cottage
Withywood Lane, Cranmore
Shepton Mallet
Somerset
BA4 4QR

Contact

Websitewww.roditi.co.uk

Location

Registered Address156-158 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,701,215
Cash£1,297,229
Current Liabilities£515,506

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Charges

10 July 1992Delivered on: 22 July 1992
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re:roditi international corporation limited.
Outstanding
2 April 1992Delivered on: 10 April 1992
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of the deposit account no:54496 in name of the company with barclays bank finance company(jersey)limited.
Outstanding

Filing History

17 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
10 August 2020Secretary's details changed for Mr Charles Robert Abell on 19 March 2020 (1 page)
27 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
12 September 2017Satisfaction of charge 1 in full (1 page)
12 September 2017Satisfaction of charge 2 in full (1 page)
12 September 2017Satisfaction of charge 2 in full (1 page)
12 September 2017Satisfaction of charge 1 in full (1 page)
4 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
4 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2015Secretary's details changed for Mr Charles Robert Abell on 1 August 2015 (1 page)
7 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 8,000
(6 pages)
7 September 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 8,000
(6 pages)
7 September 2015Secretary's details changed for Mr Charles Robert Abell on 1 August 2015 (1 page)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8,000
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8,000
(6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 8,000
(6 pages)
5 June 2014Registered office address changed from 102 Stewarts Road London SW8 4UF on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 102 Stewarts Road London SW8 4UF on 5 June 2014 (1 page)
5 June 2014Registered office address changed from 102 Stewarts Road London SW8 4UF on 5 June 2014 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
13 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(6 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
8 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
5 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
7 September 2010Director's details changed for Molly Brendel on 2 August 2010 (2 pages)
7 September 2010Director's details changed for Molly Brendel on 2 August 2010 (2 pages)
7 September 2010Director's details changed for Molly Brendel on 2 August 2010 (2 pages)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
11 September 2009Return made up to 02/08/09; full list of members (4 pages)
11 September 2009Return made up to 02/08/09; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
19 September 2008Return made up to 02/08/08; full list of members (4 pages)
19 September 2008Return made up to 02/08/08; full list of members (4 pages)
22 January 2008Registered office changed on 22/01/08 from: carrington house 130 regent street london W1R 6BR (1 page)
22 January 2008Registered office changed on 22/01/08 from: carrington house 130 regent street london W1R 6BR (1 page)
26 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 September 2007Return made up to 02/08/07; full list of members (2 pages)
11 September 2007Return made up to 02/08/07; full list of members (2 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
16 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
8 August 2006Return made up to 02/08/06; full list of members (4 pages)
8 August 2006Return made up to 02/08/06; full list of members (4 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Director resigned (1 page)
6 September 2005New director appointed (2 pages)
6 September 2005New director appointed (2 pages)
6 September 2005£ sr 12000@1 27/07/05 (1 page)
6 September 2005£ sr 12000@1 27/07/05 (1 page)
6 September 2005Director resigned (1 page)
6 September 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 August 2005Return made up to 02/08/05; full list of members (4 pages)
15 August 2005Return made up to 02/08/05; full list of members (4 pages)
18 October 2004Full accounts made up to 31 December 2003 (10 pages)
18 October 2004Full accounts made up to 31 December 2003 (10 pages)
8 September 2004Return made up to 02/08/04; full list of members (8 pages)
8 September 2004Return made up to 02/08/04; full list of members (8 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
19 August 2003Return made up to 02/08/03; full list of members (8 pages)
19 August 2003Return made up to 02/08/03; full list of members (8 pages)
11 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 October 2002Full accounts made up to 31 December 2001 (10 pages)
22 August 2002Return made up to 02/08/02; full list of members (8 pages)
22 August 2002Return made up to 02/08/02; full list of members (8 pages)
3 September 2001Full accounts made up to 31 December 2000 (10 pages)
3 September 2001Full accounts made up to 31 December 2000 (10 pages)
16 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 August 2001Return made up to 02/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
21 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 August 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2000Full accounts made up to 31 December 1999 (10 pages)
7 July 2000Full accounts made up to 31 December 1999 (10 pages)
7 September 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 September 1999Return made up to 02/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
21 December 1998Secretary resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
19 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Return made up to 02/08/98; no change of members (4 pages)
6 October 1998Return made up to 02/08/98; no change of members (4 pages)
19 September 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 1997Return made up to 02/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1997Full accounts made up to 31 December 1996 (10 pages)
15 August 1997Full accounts made up to 31 December 1996 (10 pages)
23 September 1996Return made up to 02/08/96; no change of members (4 pages)
23 September 1996Return made up to 02/08/96; no change of members (4 pages)
7 August 1996Full accounts made up to 31 December 1995 (10 pages)
7 August 1996Full accounts made up to 31 December 1995 (10 pages)
7 September 1995Return made up to 02/08/95; no change of members (4 pages)
7 September 1995Return made up to 02/08/95; no change of members (4 pages)
19 July 1995Full accounts made up to 31 December 1994 (10 pages)
19 July 1995Full accounts made up to 31 December 1994 (10 pages)
12 July 1995New secretary appointed (2 pages)
12 July 1995Secretary resigned;director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995Secretary resigned;director resigned (2 pages)
12 July 1995New director appointed (2 pages)
12 July 1995New secretary appointed (2 pages)
22 July 1992Particulars of mortgage/charge (2 pages)
22 July 1992Particulars of mortgage/charge (2 pages)
10 April 1992Particulars of mortgage/charge (3 pages)
10 April 1992Particulars of mortgage/charge (3 pages)
29 August 1935Certificate of incorporation (1 page)
29 August 1935Certificate of incorporation (1 page)