Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
Director Name | Arthur Alfred Robson |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 21 Milburn Walk Epsom Surrey KT18 5JN |
Director Name | David Robert Ellis |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 09 July 2015) |
Role | Company Director |
Correspondence Address | 84 St Andrews Road Coulsdon Surrey CR5 3HB |
Director Name | Michael John Robson |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 09 July 2015) |
Role | Company Director |
Correspondence Address | 10 First Avenue Ewell Surrey KT19 9TP |
Secretary Name | Rene Gladys Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(31 years, 10 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 12 January 2010) |
Role | Company Director |
Correspondence Address | 4 Furze Hall Furze Hill Kingswood Tadworth Surrey KT20 6EP |
Director Name | Matthew Anthony Smith |
---|---|
Date of Birth | May 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(56 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Lavender Hill London SW11 5QJ |
Director Name | Mr Nathan Andrew Smith |
---|---|
Date of Birth | February 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(56 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 September 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 125 Lavender Hill London SW11 5QJ |
Director Name | Mrs Nataliia Fox (Aka Lutsenko) |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | Ukrainian |
Status | Resigned |
Appointed | 15 September 2016(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
Website | www.rotoplas.net |
---|
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £574,323 |
Cash | £227,261 |
Current Liabilities | £66,401 |
Latest Accounts | 30 July 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2017 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 July |
Latest Return | 13 December 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 27 December 2018 (overdue) |
27 August 2007 | Delivered on: 6 September 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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. Outstanding |
---|---|
23 February 1979 | Delivered on: 5 March 1979 Persons entitled: Barclays 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: F/Hold property 2A sugden road, SW11 london road of wandsworth title no. Sgl 263401. Outstanding |
12 June 1969 | Delivered on: 1 July 1969 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A storment road, battersea S.W.11 title no 59091. Outstanding |
28 May 1969 | Delivered on: 4 June 1969 Persons entitled: Barclays Bank PLC Classification: Deed Secured details: Which extends the provisions of a legal charge dated 14/12/62 to cover the actual and contingent liabilities of the company to barclays bank limited. Particulars: 2A, sugden road, battersea london. S.W.11. Outstanding |
14 December 1962 | Delivered on: 21 December 1962 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 2A, sugden road, battersea london. S.W.11. Outstanding |
29 May 2020 | Progress report in a winding up by the court (12 pages) |
---|---|
3 October 2019 | Satisfaction of charge 3 in full (4 pages) |
3 October 2019 | Satisfaction of charge 1 in full (4 pages) |
3 October 2019 | Satisfaction of charge 2 in full (4 pages) |
3 October 2019 | Satisfaction of charge 5 in full (4 pages) |
3 October 2019 | Satisfaction of charge 4 in full (4 pages) |
22 May 2019 | Progress report in a winding up by the court (12 pages) |
27 July 2018 | Progress report in a winding up by the court (12 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 December 2017 | Termination of appointment of Nataliia Fox as a director on 8 December 2017 (1 page) |
13 December 2017 | Appointment of Ms Jodi Jackson as a director on 8 December 2017 (2 pages) |
13 December 2017 | Termination of appointment of Nataliia Fox as a director on 8 December 2017 (1 page) |
13 December 2017 | Cessation of Nataliia Fox as a person with significant control on 8 December 2017 (1 page) |
13 December 2017 | Notification of Jodi Jackson as a person with significant control on 8 December 2017 (2 pages) |
13 December 2017 | Appointment of Ms Jodi Jackson as a director on 8 December 2017 (2 pages) |
13 December 2017 | Cessation of Nataliia Fox as a person with significant control on 8 December 2017 (1 page) |
13 December 2017 | Notification of Jodi Jackson as a person with significant control on 8 December 2017 (2 pages) |
26 October 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 26 October 2017 (2 pages) |
26 October 2017 | Registered office address changed from 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames Surrey KT1 4EQ on 26 October 2017 (2 pages) |
9 April 2017 | Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 9 April 2017 (2 pages) |
9 April 2017 | Registered office address changed from 14 Carleton House Boulevard Drive London NW9 5QF England to 60/62 Old London Road Kingston upon Thames Surrey KT2 6QZ on 9 April 2017 (2 pages) |
6 April 2017 | Appointment of a liquidator (2 pages) |
6 April 2017 | Appointment of a liquidator (2 pages) |
28 March 2017 | Order of court to wind up (2 pages) |
28 March 2017 | Order of court to wind up (2 pages) |
17 March 2017 | Registered office address changed from Unit 2 Kangley Business Centre Unit 2 Kangley Business Centre Kangley Bridge Road London SE26 5AQ United Kingdom to 14 Carleton House Boulevard Drive London NW9 5QF on 17 March 2017 (1 page) |
17 March 2017 | Resolutions
|
17 March 2017 | Termination of appointment of Matthew Anthony Smith as a director on 15 September 2016 (1 page) |
17 March 2017 | Termination of appointment of Nathan Andrew Smith as a director on 15 September 2016 (1 page) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | Termination of appointment of Nathan Andrew Smith as a director on 15 September 2016 (1 page) |
17 March 2017 | Registered office address changed from Unit 2 Kangley Business Centre Unit 2 Kangley Business Centre Kangley Bridge Road London SE26 5AQ United Kingdom to 14 Carleton House Boulevard Drive London NW9 5QF on 17 March 2017 (1 page) |
17 March 2017 | Appointment of Mrs Nataliia Fox as a director on 15 September 2016 (2 pages) |
17 March 2017 | Termination of appointment of Matthew Anthony Smith as a director on 15 September 2016 (1 page) |
17 March 2017 | Appointment of Mrs Nataliia Fox as a director on 15 September 2016 (2 pages) |
17 March 2017 | Confirmation statement made on 17 March 2017 with updates (6 pages) |
17 March 2017 | Resolutions
|
25 July 2016 | Total exemption small company accounts made up to 30 July 2015 (7 pages) |
25 July 2016 | Total exemption small company accounts made up to 30 July 2015 (7 pages) |
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from 125 Lavender Hill London SW11 5QJ to Unit 2 Kangley Business Centre Unit 2 Kangley Business Centre Kangley Bridge Road London SE26 5AQ on 7 June 2016 (1 page) |
7 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Registered office address changed from 125 Lavender Hill London SW11 5QJ to Unit 2 Kangley Business Centre Unit 2 Kangley Business Centre Kangley Bridge Road London SE26 5AQ on 7 June 2016 (1 page) |
20 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
20 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
5 August 2015 | Appointment of Nathan Andrew Smith as a director on 9 July 2015 (3 pages) |
5 August 2015 | Appointment of Nathan Andrew Smith as a director on 9 July 2015 (3 pages) |
5 August 2015 | Appointment of Nathan Andrew Smith as a director on 9 July 2015 (3 pages) |
5 August 2015 | Appointment of Matthew Anthony Smith as a director on 9 July 2015 (3 pages) |
5 August 2015 | Appointment of Matthew Anthony Smith as a director on 9 July 2015 (3 pages) |
5 August 2015 | Appointment of Matthew Anthony Smith as a director on 9 July 2015 (3 pages) |
27 July 2015 | Termination of appointment of Michael John Robson as a director on 9 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 125 Lavender Hill London SW11 5QJ on 27 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of David Robert Ellis as a director on 9 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Michael John Robson as a director on 9 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of David Robert Ellis as a director on 9 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of Michael John Robson as a director on 9 July 2015 (2 pages) |
27 July 2015 | Termination of appointment of David Robert Ellis as a director on 9 July 2015 (2 pages) |
27 July 2015 | Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 125 Lavender Hill London SW11 5QJ on 27 July 2015 (2 pages) |
22 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
6 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
6 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
31 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 31 March 2014 (1 page) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
15 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
23 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 23 December 2010 (1 page) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
13 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Termination of appointment of Rene Robson as a secretary (1 page) |
12 May 2010 | Termination of appointment of Rene Robson as a secretary (1 page) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
27 November 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
14 May 2008 | Return made up to 09/05/08; full list of members (5 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
6 September 2007 | Particulars of mortgage/charge (9 pages) |
6 September 2007 | Particulars of mortgage/charge (9 pages) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
14 May 2007 | Location of register of members (1 page) |
14 May 2007 | Location of register of members (1 page) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (4 pages) |
16 May 2006 | Return made up to 09/05/06; full list of members (4 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 66 wigmore street london W1U 2HQ (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 66 wigmore street london W1U 2HQ (1 page) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
26 May 2005 | Return made up to 09/05/05; full list of members (4 pages) |
26 May 2005 | Return made up to 09/05/05; full list of members (4 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
24 December 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
13 May 2004 | Return made up to 09/05/04; full list of members (6 pages) |
20 June 2003 | Director's particulars changed (1 page) |
20 June 2003 | Director's particulars changed (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: 48 portland place london W1B 1AJ (1 page) |
13 May 2003 | Location of register of members (1 page) |
13 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
13 May 2003 | Return made up to 09/05/03; full list of members (6 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: 48 portland place london W1B 1AJ (1 page) |
13 May 2003 | Location of register of members (1 page) |
10 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
10 April 2003 | Total exemption small company accounts made up to 31 July 2002 (7 pages) |
5 June 2002 | Return made up to 09/05/02; full list of members
|
5 June 2002 | Return made up to 09/05/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
2 February 2002 | Accounts for a small company made up to 31 July 2001 (5 pages) |
18 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 09/05/01; full list of members (6 pages) |
5 February 2001 | Full accounts made up to 31 July 2000 (6 pages) |
5 February 2001 | Full accounts made up to 31 July 2000 (6 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
31 May 2000 | Return made up to 09/05/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
2 September 1999 | Return made up to 09/05/99; full list of members; amend (6 pages) |
2 September 1999 | Return made up to 09/05/97; full list of members; amend (6 pages) |
2 September 1999 | Return made up to 09/05/99; full list of members; amend (6 pages) |
2 September 1999 | Return made up to 09/05/98; full list of members; amend (5 pages) |
2 September 1999 | Return made up to 09/05/98; full list of members; amend (5 pages) |
2 September 1999 | Return made up to 09/05/97; full list of members; amend (6 pages) |
22 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
22 July 1999 | Return made up to 09/05/99; full list of members (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 July 1998 (6 pages) |
16 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
16 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
17 February 1998 | Secretary's particulars changed (1 page) |
17 February 1998 | Secretary's particulars changed (1 page) |
29 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
28 May 1997 | Return made up to 09/05/97; full list of members (6 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 January 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
19 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
19 June 1996 | Return made up to 09/05/96; no change of members (4 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1995 (8 pages) |
20 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
20 June 1995 | Return made up to 09/05/95; full list of members (12 pages) |
29 September 1986 | Annual return made up to 30/04/86 (4 pages) |
29 September 1986 | Annual return made up to 30/04/86 (4 pages) |
10 March 1983 | Accounts made up to 31 July 1982 (7 pages) |
10 March 1983 | Accounts made up to 31 July 1982 (7 pages) |
17 July 1959 | Incorporation (20 pages) |
17 July 1959 | Incorporation (20 pages) |