Torquay
Devon
TQ1 1RS
Director Name | Mr Hugh James Sinclair |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU |
Secretary Name | Mr Hugh James Sinclair |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Goldenlands Farm Burbage Marlborough Wiltshire SN8 3RU |
Director Name | Huntly Gordon |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(11 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 08 April 2007) |
Role | Company Director |
Correspondence Address | Haverbrack The Lees Challock Charing Canterbury Kent |
Telephone | 01392 427799 |
---|---|
Telephone region | Exeter |
Registered Address | 82 Wandsworth Bridge Road London SW6 2TF |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Parsons Green and Walham |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
856.5k at £1 | Rodston LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£789 |
Cash | £479 |
Current Liabilities | £176,859 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
10 February 1984 | Delivered on: 6 August 1984 Satisfied on: 6 February 1993 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever registered pursuant to an order of court dated 24/7/84. Particulars: Land & buildings on the east side of harlestone rd, northampton. Tn: nn 67186.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
10 May 1983 | Delivered on: 19 May 1983 Persons entitled: Barclays Bank PLC Classification: Further 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: All that property undertaking and assets charges by the principal deed and further deed. Fully Satisfied |
26 April 1982 | Delivered on: 17 May 1982 Persons entitled: Concept Plastics Limited Classification: Agreement Secured details: £95,000. Particulars: The company's title to a 5 gv 650 sandretto machine and a 5 gv 500 sandretto machine. Fully Satisfied |
7 May 1981 | Delivered on: 15 May 1981 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 & 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 23). Fully Satisfied |
23 July 1980 | Delivered on: 7 August 1980 Persons entitled: Burbank Toys Limited N. R. Bromfield Comtex Limited J. F. Powell Rovex Limited G F Cockerell P. F. M. Shewell Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee named therein not exceeding £9,000,000 under the terms of agreement dated 23.7.80. Particulars: Book & other debts and stocks of raw matterials work in progress and furnished goods of the company both present & future and a bank account of the company. Fully Satisfied |
23 July 1980 | Delivered on: 30 July 1980 Persons entitled: Industrial & and Commercial Finance Corporation Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over f/h property at lincoln road peterborough cambridgeshire & f/h property at market way canterbury kent. Title nos k 8848 & k 99484 fixed & floating charge over undertaking and all property and assets present and future including, goodwill, book-debts uncalled capital, fixed plant & machinery, stock-in-trade. Fully Satisfied |
23 July 1980 | Delivered on: 24 July 1980 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land known as rovex works market way canterbury title nos. K 88481 k 88482. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 January 1986 | Delivered on: 12 February 1986 Satisfied on: 6 February 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/h and l/h properties and/or proceeds of sale thereof. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital benefit of any licenses, patents, patent applications trademark-names, businesscopyrights, licences & other rights legal mortgage over all that l/h property situate at covert road, aylesham, kent k/a units 1 and 2 t/n m 538188 l/h property covert road, aylesham, kent k/a units 3 and 4 t/n k 546657 and/or the proceeds of sale thereof. Fully Satisfied |
28 January 1986 | Delivered on: 7 February 1986 Satisfied on: 6 February 1993 Persons entitled: Burbank Toys Limited N. R. Bromfield Comtex Limited J. F. Powell Rovex Limited G F Cockerell P. F. M. Shewell Wash Shing Toys Co. Limited Mulit-Toys (Hk) Limited Classification: Trust deed Secured details: £735,000 10% convertable debenture stock of clevergate limited and all other moneys intended to be secured by the trust deed. Particulars: (See doc m 31 for fuller details). 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. Fully Satisfied |
23 July 1980 | Delivered on: 24 June 1980 Persons entitled: County Bank Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land north west side broad oak road hackington canterbury kent title no. K 88481 k 88482 f/h land known as combex factory lincoln road werrington peterborough cambridgeshire fixed & floating charge on undertaking and all property and assets present and future including book debts goodwill uncalled capital. Stocks, shares, or other securities. Fully Satisfied |
23 July 1980 | Delivered on: 24 July 1980 Persons entitled: County Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property :- combex works lincoln road werrington peterborough cambridgeshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 July 2011 | Delivered on: 28 July 2011 Persons entitled: Jerimy George Reynolds and Hugh James Sinclair 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 July 2011 | Delivered on: 19 July 2011 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 04535545 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
18 October 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
11 January 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 May 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
25 May 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
30 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
5 February 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
10 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 March 2018 | Confirmation statement made on 31 December 2017 with updates (3 pages) |
16 February 2018 | Director's details changed for Mr Hugh James Sinclair on 16 February 2018 (2 pages) |
16 February 2018 | Director's details changed for Mr Hugh James Sinclair on 16 February 2018 (2 pages) |
5 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
15 November 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 March 2016 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
2 July 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-07-02
|
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-06-09
|
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Registered office address changed from Beech Hill House, Walnut Gardens Exeter Devon EX4 4DH on 18 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from Beech Hill House, Walnut Gardens Exeter Devon EX4 4DH on 18 April 2012 (2 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (10 pages) |
3 April 2012 | Full accounts made up to 31 March 2011 (10 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 13 (9 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
21 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (9 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
4 February 2009 | Full accounts made up to 31 March 2008 (9 pages) |
27 January 2009 | Director's change of particulars / jerimy reynolds / 01/01/2008 (2 pages) |
27 January 2009 | Director's change of particulars / jerimy reynolds / 01/01/2008 (2 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: beech hill house walnut gardens st davids hill exeter devon EX4 4DG (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
11 January 2008 | Registered office changed on 11/01/08 from: beech hill house walnut gardens st davids hill exeter devon EX4 4DG (1 page) |
11 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
24 August 2007 | Declaration of mortgage charge released/ceased (1 page) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Director resigned (1 page) |
10 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
10 April 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (9 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (9 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
18 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
4 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
29 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (9 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
13 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 February 2003 | Registered office changed on 19/02/03 from: the old rectory matford lane exeter devon EX2 4PS (1 page) |
19 February 2003 | Registered office changed on 19/02/03 from: the old rectory matford lane exeter devon EX2 4PS (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (9 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (9 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (9 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
24 January 1999 | Return made up to 31/12/98; full list of members (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (9 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
28 January 1998 | Return made up to 31/12/97; full list of members (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
30 January 1997 | Return made up to 31/12/96; full list of members (9 pages) |
15 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
15 January 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (9 pages) |