Company NameRotowash U.K. Limited
Company StatusActive
Company Number01567319
CategoryPrivate Limited Company
Incorporation Date11 June 1981(42 years, 11 months ago)
Previous NameBalticstar Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Jerzy Leon Korski
Date of BirthMay 1946 (Born 78 years ago)
NationalityDanish
StatusCurrent
Appointed18 April 1992(10 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUllasvej 17 Ullasvej 17
Dk 2880 Bagsvaerd
Denmark
Director NameMr Malcolm Keith Masters
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(10 years, 10 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands 2a Midway
Walton-On-Thames
Surrey
KT12 3HY
Director NameMrs Fania Wajntraub-Korski
Date of BirthNovember 1947 (Born 76 years ago)
NationalityDanish
StatusCurrent
Appointed30 March 2007(25 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressUllasvej 17 Ullasvej 17
Dk2880 Bagsvaerd
Denmark
Secretary NameSheila Angela Cherchi
NationalityBritish
StatusCurrent
Appointed30 March 2007(25 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Correspondence Address2a Midway
Walton On Thames
Surrey
KT12 3HY
Director NameMs Sheila Angela Cherchi
Date of BirthMarch 1955 (Born 69 years ago)
NationalityItalian
StatusCurrent
Appointed03 October 2016(35 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Station Parade
Ealing Common
London
W5 3LD
Director NameMrs Karolina Korska
Date of BirthOctober 1917 (Born 106 years ago)
NationalityDanish
StatusResigned
Appointed18 April 1992(10 years, 10 months after company formation)
Appointment Duration4 years (resigned 08 May 1996)
RoleCompany Director
Correspondence AddressUllasjev 17
Dk 2880 Bagsvaero
Foreign
Secretary NameMr Malcolm Keith Masters
NationalityBritish
StatusResigned
Appointed18 April 1992(10 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorlands 2a Midway
Walton-On-Thames
Surrey
KT12 3HY

Contact

Websitewww.rotowash.com
Telephone020 88474545
Telephone regionLondon

Location

Registered Address9 Station Parade
Ealing Common
London
W5 3LD
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouth Acton
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£1,146,013
Cash£112,330
Current Liabilities£115,427

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 Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

23 September 1992Delivered on: 1 October 1992
Persons entitled: Midland Bank PLC

Classification: Charge on book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts.
Outstanding
17 February 1986Delivered on: 24 February 1986
Persons entitled: Midland 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: 74 southwood park southwood lawn road highgate london N6.
Outstanding

Filing History

11 October 2023Appointment of Mr Daniel Korski as a director on 11 October 2023 (2 pages)
11 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
31 March 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (12 pages)
1 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
6 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
11 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
14 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
2 October 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 October 2016Appointment of Ms Sheila Angela Cherchi as a director on 3 October 2016 (2 pages)
13 October 2016Appointment of Ms Sheila Angela Cherchi as a director on 3 October 2016 (2 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
28 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 April 2010Director's details changed for Mrs Fania Wajntraub-Korski on 30 March 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
1 April 2010Director's details changed for Mrs Fania Wajntraub-Korski on 30 March 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
2 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 October 2008Amended accounts made up to 31 December 2007 (6 pages)
28 October 2008Amended accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 April 2008Director's change of particulars / jerzy korski / 01/01/1993 (1 page)
2 April 2008Director's change of particulars / fania wajntraub-korski / 01/01/2008 (1 page)
2 April 2008Director's change of particulars / malcolm masters / 01/01/2006 (2 pages)
2 April 2008Director's change of particulars / jerzy korski / 01/01/1993 (1 page)
2 April 2008Director's change of particulars / fania wajntraub-korski / 01/01/2008 (1 page)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
2 April 2008Director's change of particulars / malcolm masters / 01/01/2006 (2 pages)
2 April 2008Return made up to 31/03/08; full list of members (4 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
30 October 2007Accounts for a medium company made up to 31 December 2006 (16 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
22 May 2007Return made up to 31/03/07; full list of members (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007New director appointed (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007New secretary appointed (1 page)
26 April 2007Secretary resigned (1 page)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 November 2006Accounts for a small company made up to 31 December 2005 (8 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
13 April 2006Secretary's particulars changed;director's particulars changed (1 page)
24 October 2005Full accounts made up to 31 December 2004 (16 pages)
24 October 2005Full accounts made up to 31 December 2004 (16 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
7 April 2005Return made up to 31/03/05; full list of members (2 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
2 November 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
17 April 2004Return made up to 31/03/04; full list of members (7 pages)
17 April 2004Return made up to 31/03/04; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
4 November 2003Full accounts made up to 31 December 2002 (18 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
2 November 2002Accounts for a medium company made up to 31 December 2001 (19 pages)
2 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 September 2001Full accounts made up to 31 December 2000 (16 pages)
12 September 2001Full accounts made up to 31 December 2000 (16 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
14 April 2001Return made up to 31/03/01; full list of members (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
17 October 2000Full accounts made up to 31 December 1999 (16 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
22 October 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
22 October 1999Accounts for a medium company made up to 31 December 1998 (16 pages)
19 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 May 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
27 October 1998Full accounts made up to 31 December 1997 (12 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
7 October 1997Full accounts made up to 31 December 1996 (12 pages)
25 May 1997Return made up to 31/03/97; no change of members (4 pages)
25 May 1997Return made up to 31/03/97; no change of members (4 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
4 November 1996Full accounts made up to 31 December 1995 (12 pages)
16 October 1996Director resigned (1 page)
16 October 1996Director resigned (1 page)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
10 April 1996Return made up to 31/03/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
19 September 1995Accounts for a small company made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
5 November 1981Company name changed\certificate issued on 05/11/81 (2 pages)
5 November 1981Company name changed\certificate issued on 05/11/81 (2 pages)
11 June 1981Incorporation (14 pages)
11 June 1981Certificate of incorporation (1 page)
11 June 1981Incorporation (14 pages)
11 June 1981Certificate of incorporation (1 page)